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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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