Search icon

MILLER BROTHERS DAIRY, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILLER BROTHERS DAIRY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Dec 1956
Business ALEI: 0029609
Annual report due: 13 Dec 2025
Mailing address: P.O. BOX 767, BLOOMFIELD, CT, United States, 06002
Business address: 176 Hoskins Road, Simsbury, CT, 06070, United States
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: bmiller9689@gmail.com

Industry & Business Activity

NAICS

722330 Mobile Food Services

This industry comprises establishments primarily engaged in preparing and serving meals and snacks for immediate consumption from motorized vehicles or nonmotorized carts. The establishment is the central location from which the caterer route is serviced, not each vehicle or cart. Included in this industry are establishments primarily engaged in providing food services from vehicles, such as hot dog carts and ice cream trucks. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MILLER BROTHERS DAIRY, INC., RHODE ISLAND 000023937 RHODE ISLAND

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WK66 Active Non-Manufacturer 2013-06-03 2024-03-09 - -

Contact Information

POC KAREN M. GRANT
Phone +1 860-242-9689
Fax +1 860-243-2490
Address 12 BURR RD, BLOOMFIELD, HARTFORD, CT, 06002 2204, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPLE HILL FARMS, INC. 401(K) PLAN 2023 060721490 2024-05-01 MAPLE HILL FARMS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing BILL MILLER
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2023 060721490 2024-05-01 MAPLE HILL FARMS, INC. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing BILL MILLER
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2022 060721490 2023-06-28 MAPLE HILL FARMS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing BILL MILLER
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2021 060721490 2022-10-13 MAPLE HILL FARMS, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing BILL MILLER
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2020 060721490 2021-05-10 MAPLE HILL FARMS, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing SCOTT MILLER
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2019 060721490 2020-06-29 MAPLE HILL FARMS, INC. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing KAREN M. GRANT
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2018 060721490 2019-07-29 MAPLE HILL FARMS, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing KAREN M. GRANT
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2017 060721490 2018-07-16 MAPLE HILL FARMS, INC. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing KAREN M. GRANT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing KAREN M. GRANT
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2016 060721490 2017-04-10 MAPLE HILL FARMS, INC. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing KAREN M. GRANT
Valid signature Filed with authorized/valid electronic signature
MAPLE HILL FARMS, INC. 401(K) PLAN 2015 060721490 2016-06-10 MAPLE HILL FARMS, INC. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-06-01
Business code 311500
Sponsor’s telephone number 8602429689
Plan sponsor’s address P.O. BOX 767, BLOOMFIELD, CT, 060020767

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing KAREN M. GRANT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM E MILLER Agent 176 Hoskins Rd, Simsbury, CT, 06070-1267, United States PO Box 767, BLOOMFIELD, CT, 06002, United States +1 860-306-6003 bmiller9689@gmail.com 12 BURR ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
SCOTT MILLER Officer 176 Hoskins Rd, Simsbury, CT, 06070-1267, United States 8 ROUND SHORE DRIVE, GREENWICH, CT, 06830, United States
WILLIAM MILLER Officer 176 Hoskins Rd, Simsbury, CT, 06070-1267, United States 77 OLD LOGGING RD., STAMFORD, CT, 06903, United States
Scott Miller Officer 176 Hoskins Rd, Simsbury, CT, 06070-1267, United States 19 White Pine Ln, West Hartford, CT, 06107-1321, United States

History

Type Old value New value Date of change
Name change MAPLE HILL FARMS, INC. MILLER BROTHERS DAIRY, INC. 2024-06-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012342626 2024-12-13 - Annual Report Annual Report -
BF-0012655676 2024-06-04 2024-06-04 Name Change Amendment Certificate of Amendment -
BF-0011088909 2023-12-06 - Annual Report Annual Report -
BF-0010693307 2023-08-09 - Annual Report Annual Report -
BF-0009724663 2023-08-09 - Annual Report Annual Report 2020
BF-0009907699 2023-08-09 - Annual Report Annual Report -
BF-0011902962 2023-07-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006858397 2020-03-31 - Annual Report Annual Report 2019
0006357114 2019-02-04 - Annual Report Annual Report 2018
0006088909 2018-02-21 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005129465 Active OFS 2023-03-23 2024-05-11 AMENDMENT

Parties

Name MILLER BROTHERS DAIRY, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0003300030 Active OFS 2019-04-11 2024-05-11 AMENDMENT

Parties

Name MILLER BROTHERS DAIRY, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0002986033 Active OFS 2014-03-25 2024-05-11 AMENDMENT

Parties

Name MILLER BROTHERS DAIRY, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party
0002694616 Active OFS 2009-05-11 2024-05-11 ORIG FIN STMT

Parties

Name MILLER BROTHERS DAIRY, INC.
Role Debtor
Name WINDSOR FEDERAL SAVINGS AND LOAN ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Bloomfield 12 BURR RD S4//56// 7.90 4360 Source Link
Acct Number R04478
Assessment Value $750,610
Appraisal Value $1,072,300
Land Use Description Industrial
Zone R-40
Neighborhood C3
Land Appraised Value $379,300

Parties

Name TACE Ventures LLC
Sale Date 2024-06-03
Sale Price $700,000
Name MELISSA MEREDITH
Sale Date 2020-09-18
Sale Price $325,000
Name MILLER BROTHERS DAIRY, INC.
Sale Date 1957-05-09
See something incorrect or outdated? Let us know

Sources: Company Profile on 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