Search icon

NEW MILE STONE CONSTRUCTION CORP.

Company Details

Name: NEW MILE STONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2015 (10 years ago)
Entity Number: 4818081
ZIP code: 11004
County: Queens
Place of Formation: New York
Activity Description: Established in 2015, New Milestone Construction Corp. is a minority-owned business in Queens, NY, committed to excellence in general contracting for both commercial and residential projects. Our services encompass a comprehensive range of construction activities, including concrete work, painting, drywall, masonry, and roofing. We manage every phase of the project lifecycle, from contract negotiation and budgeting to plan execution and permit acquisition, ensuring timely and efficient completion. Specializing in vertical construction, particularly in residential renovations and commercial building, we also excel in horizontal construction services such as demolition, hauling, grading, and creating durable sidewalks and driveways. Our company size affords us the ability to offer competitive pricing and the capacity to meet demanding deadlines, providing superior value and service to our clients.
Address: 83-50 260TH STREET, FLORAL PARK, NY, United States, 11004

Contact Details

Phone +1 917-682-2391

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW MILE STONE CONSTRUCTION CORP. DOS Process Agent 83-50 260TH STREET, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
MANJIT SINGH Chief Executive Officer 83-50 260TH STREET, FLORAL PARK, NY, United States, 11004

Licenses

Number Status Type Date End date Address
25-64Q3L-SHMO Active Mold Assessment Contractor License (SH125) 2025-01-15 2027-01-31 8350 260Th St, Floral Park, NY, 11004
25-64Q4R-SHMO Active Mold Remediation Contractor License (SH126) 2025-01-15 2027-01-31 8350 260Th St, Floral Park, NY, 11004
01823 Active Mold Assessment Contractor License (SH125) 2023-01-04 2025-01-31 8350 260 St., Floor Park, NY, 11004
01906 Active Mold Remediation Contractor License (SH126) 2023-01-04 2025-01-31 8350 260 St., Floor Park, NY, 11004
2037029-DCA Active Business 2016-05-04 2025-02-28 No data

History

Start date End date Type Value
2023-06-22 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-03 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-10 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-10 2023-06-22 Address 25-40 23 ST, APT-2R, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622003727 2023-06-22 BIENNIAL STATEMENT 2021-09-01
150910010310 2015-09-10 CERTIFICATE OF INCORPORATION 2015-09-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564490 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564491 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3267502 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267503 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2975586 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975587 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2537019 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537018 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2338077 FINGERPRINT INVOICED 2016-05-02 75 Fingerprint Fee
2338068 TRUSTFUNDHIC INVOICED 2016-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342639150 0215600 2017-09-15 81-46 243RD STREET, BELLEROSE, NY, 11426
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2017-09-15
Emphasis L: FALL, P: FALL
Case Closed 2018-10-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-03-05
Abatement Due Date 2018-04-19
Current Penalty 1000.0
Initial Penalty 2217.0
Contest Date 2018-04-16
Final Order 2018-09-19
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed, implemented, and maintained a written hazard communication program which at least describes the criteria specified in paragraphs (g), (g), and (h) and the requirements outlined in 29 CFR 1910.1200(e)(1)(I) and (e)(1)(II): (Construction Reference: 1926.59) (a) On or about September,15 2017, at 81-46 243rd Street, Bellerose, NY 11427 The employer had not developed a written hazard communication program for employees using hazardous chemicals including, but not limited to Masonry Cement, Lehigh Hanson Heidelberg-CEMENTGroup containing portland cement and hexavalent chromium, while laying bricks onto the side exterior of a two story residential home. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-03-05
Abatement Due Date 2018-04-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-04-16
Final Order 2018-09-19
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they are readily accessible during each work shift to employees when they were in their work area(s): (Construction Reference: 1926.59) (a) On or about September,15 2017, at 81-46 243rd Street, Bellerose, NY 11427 The employer did not maintain and provide to employees, copies of the required safety data sheets for each hazardous chemical including but not limited to Masonry Cement, Lehigh Hanson Heidelberg-CEMENTGroup containing portland cement and hexavalent chromium, while laying bricks onto the side exterior of a two story residential home. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-03-05
Abatement Due Date 2018-04-19
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-04-16
Final Order 2018-09-19
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): The Employer did not provide employees with effective information and training on hazardous chemicals in their work area at the time of their initial assignment, and whenever a new chemical hazard the employees have not previously been trained about is introduced into their work area: (Construction Reference: 1926.59) (a) On or about September,15 2017, at 81-46 243rd Street, Bellerose, NY 11427 The employer did not provide hazardous communication information and training to employees who used hazardous chemicals including but not limited to Masonry Cement, Lehigh Hanson Heidelberg-CEMENTGroup containing portland cement and hexavalent chromium, while laying bricks onto the side exterior of a two story residential home. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 14 Apr 2025

Sources: New York Secretary of State