NEW MILLENNIUM PROPERTIES, LLC

Entity Name: | NEW MILLENNIUM PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Feb 1998 |
Business ALEI: | 0584348 |
Annual report due: | 23 Feb 2008 |
Business address: | 40-42 HIGH BRIDGE RD, SANDY HOOK, CT, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN B. STEINMETZ | Agent | 170 MASON STREET, GREENWICH, CT, 06830, United States | 141 EAST LANE, STAMFORD, CT, 06905, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
OLGA HAFIZ | Officer | 40-42 HIGH BRIDGE RD, SANDY HOOK, CT, 06482, United States | 61 SIDECUT ROAD, REDDING, CT, 06896, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0610679 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-05-04 | 2006-12-01 | 2007-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010615675 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010488979 | 2022-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0003395806 | 2007-02-20 | - | Annual Report | Annual Report | 2007 |
0003142466 | 2006-02-15 | - | Annual Report | Annual Report | 2006 |
0003017580 | 2005-03-03 | - | Annual Report | Annual Report | 2005 |
This company hasn't received any reviews.
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information