Search icon

MILLER MECHANICAL INC

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

Company Details

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

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123305120 0111500 2000-06-19 1 UNION AVENUE, NEW HAVEN, CT, 06511
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-06-28
Case Closed 2000-08-02

Violation Items

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
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