Search icon

MILLENNIUM MACHINING, LLC

Company Details

Name: MILLENNIUM MACHINING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2004 (20 years ago)
Entity Number: 3090204
ZIP code: 10005
County: Wayne
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLENNIUM MACHINING, LLC 401(K) PROFIT SHARING PLAN 2013 201112230 2014-10-16 MILLENNIUM MACHINING, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332700
Sponsor’s telephone number 3159862121
Plan sponsor’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2014-10-16
Name of individual signing JOHN WALZER
Role Employer/plan sponsor
Date 2014-10-16
Name of individual signing CATRINA FOX
MILLENNIUM MACHINING, LLC 401(K) PROFIT SHARING PLAN 2012 201112230 2013-07-11 MILLENNIUM MACHINING, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332700
Sponsor’s telephone number 3159862121
Plan sponsor’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing JOHN M. WALZER
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing JOHN M. WALZER
MILLENNIUM MACHINING, LLC 401(K) PROFIT SHARING PLAN 2011 201112230 2012-07-31 MILLENNIUM MACHINING, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332700
Sponsor’s telephone number 3159862121
Plan sponsor’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502

Plan administrator’s name and address

Administrator’s EIN 201112230
Plan administrator’s name MILLENNIUM MACHINING, LLC
Plan administrator’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502
Administrator’s telephone number 3159862121

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing JOHN WALZER
Role Employer/plan sponsor
Date 2012-07-31
Name of individual signing JOHN WALZER
MILLENNIUM MACHINING, LLC 401(K) PROFIT SHARING PLAN 2010 201112230 2011-06-23 MILLENNIUM MACHINING, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332700
Sponsor’s telephone number 9898728823
Plan sponsor’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502

Plan administrator’s name and address

Administrator’s EIN 201112230
Plan administrator’s name MILLENNIUM MACHINING, LLC
Plan administrator’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502
Administrator’s telephone number 9898728823

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing JOHN M. WALZER
MILLENNIUM MACHINING, LLC 401(K) PROFIT SHARING PLAN 2009 201112230 2010-09-28 MILLENNIUM MACHINING, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 332700
Sponsor’s telephone number 9898728823
Plan sponsor’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502

Plan administrator’s name and address

Administrator’s EIN 201112230
Plan administrator’s name MILLENNIUM MACHINING, LLC
Plan administrator’s address 3265 BLUE HERON VIEW, MACEDON, NY, 14502
Administrator’s telephone number 9898728823

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing JOHN M. WALZER

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-08-13 2010-04-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-39588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
100420000390 2010-04-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-05-20
040813000247 2004-08-13 APPLICATION OF AUTHORITY 2004-08-13

Date of last update: 18 Jan 2025

Sources: New York Secretary of State