Name: | MILLENNIUM DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Apr 1999 (26 years ago) |
Entity Number: | 2367260 |
ZIP code: | 13607 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, United States, 13607 |
Name | Role | Address |
---|---|---|
MILLENNIUM DEVELOPMENT, LLC | DOS Process Agent | 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, United States, 13607 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-202542 | Alcohol sale | 2023-08-14 | 2023-08-14 | 2025-08-31 | 1290 ARSENAL ST, WATERTOWN, New York, 13601 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-01 | Address | 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
2003-03-28 | 2023-04-03 | Address | 23590 IROQUOIS ISLAND SHORE RD, PO BOX 669, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
1999-04-14 | 2003-03-28 | Address | 17 HOLLAND STREET, ALEXANDRIA BAY, NY, 13607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401037565 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403004289 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220615002575 | 2022-06-15 | BIENNIAL STATEMENT | 2021-04-01 |
130424002314 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
110504002151 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State