Entity Name: | MILLER MECHANICAL INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jul 1981 |
Business ALEI: | 0120207 |
Annual report due: | 07 Jul 2025 |
Business address: | 43 LAURA STREET, NEW HAVEN, CT, 06512, United States |
Mailing address: | 43 LAURA STREET, NEW HAVEN, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | millermech63@yahoo.com |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DANIEL MILLER | Agent | 43 LAURA STREET, NEW HAVEN, CT, 06512, United States | 2 OLD TOWN HIGHWAY, EAST HAVEN, CT, 06512, United States | +1 203-415-1260 | millermech63@yahoo.com | 2 OLD TOWN HIGHWAY, EAST HAVEN, CT, 06512, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANIEL C. MILLER | Officer | 43 LAURA STREET, NEW HAVEN, CT, 06512, United States | 2 OLD TOWN HIGHWAY, EAST HAVEN, CT, 06512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282152 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0011384372 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0012763345 | 2024-09-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011043500 | 2022-10-20 | 2022-10-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0010984803 | 2022-08-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010611382 | 2022-05-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004598721 | 2011-07-25 | - | Annual Report | Annual Report | 2011 |
0004250409 | 2010-07-27 | - | Annual Report | Annual Report | 2010 |
0004189768 | 2010-06-28 | - | Interim Notice | Interim Notice | - |
0003982216 | 2009-06-26 | - | Annual Report | Annual Report | 2009 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123305120 | 0111500 | 2000-06-19 | 1 UNION AVENUE, NEW HAVEN, CT, 06511 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B10 |
Issuance Date | 2000-07-03 |
Abatement Due Date | 2000-07-07 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
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