Search icon

MILLENNIUM CONSTRUCTION SERVICES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MILLENNIUM CONSTRUCTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2007
Business ALEI: 0886357
Annual report due: 31 Mar 2025
Business address: 845 Brook Street, ROCKY HILL, CT, 06067, United States
Mailing address: 37 SPENO RIDGE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cwhitaker@millennium-realty.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRUCE L. WHITAKER JR. Officer 37 SPENO RIDGE, ROCKY HILL, CT, 06067, United States 37 SPENO RIDGE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bruce Whitaker Agent 845 Brook Street Building #2, Rocky Hill, CT, 06067, United States 37 Speno Ridge, Rocky Hill, CT, 06067, United States +1 860-209-8842 bwhitaker@millennium-realty.com 37 SPENO RIDGE, ROCKY HILL, CT, 06067, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902772 MAJOR CONTRACTOR ACTIVE CURRENT 2010-05-18 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012084818 2024-02-08 - Annual Report Annual Report -
BF-0011417806 2023-01-24 - Annual Report Annual Report -
BF-0010629355 2022-06-28 - Annual Report Annual Report -
BF-0009857753 2022-05-20 - Annual Report Annual Report -
BF-0008886262 2022-05-16 - Annual Report Annual Report 2020
0006515137 2019-04-01 - Annual Report Annual Report 2019
0006021225 2018-01-22 - Annual Report Annual Report 2018
0005861358 2017-06-07 - Annual Report Annual Report 2017
0005634348 2016-08-22 - Annual Report Annual Report 2016
0005517745 2016-03-11 2016-03-11 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: 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