Search icon

MILLENNIUM DEVELOPMENT & CONSULTING SERVICES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MILLENNIUM DEVELOPMENT & CONSULTING SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Mar 2012
Business ALEI: 1064153
Annual report due: 31 Mar 2025
Business address: C/O BRUCE L. WHITAKER, JR. 37 SPENO RIDGE, ROCKY HILL, CT, 06067, United States
Mailing address: C/O BRUCE L. WHITAKER, JR. 37 SPENO RIDGE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: swhitaker@millennium-realty.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
ROGIN NASSAU LLC Agent

Officer

Name Role Business address Residence address
CARA M WHITAKER Officer 37 SPENO RIDGE, ROCKY HILL, CT, 06067, United States 37 SPENO RIDGE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140830 2024-05-30 - Annual Report Annual Report -
BF-0011432202 2023-05-26 - Annual Report Annual Report -
BF-0010386683 2022-04-06 - Annual Report Annual Report 2022
BF-0009253387 2021-11-17 - Annual Report Annual Report 2020
BF-0009864624 2021-11-17 - Annual Report Annual Report -
0006699002 2019-12-19 2019-12-19 Interim Notice Interim Notice -
0006392293 2019-02-19 - Annual Report Annual Report 2019
0006030531 2018-01-24 - Annual Report Annual Report 2018
0005797106 2017-03-20 - Annual Report Annual Report 2017
0005797104 2017-03-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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