Search icon

MILLERTON SUPER INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILLERTON SUPER INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 10 Dec 1982
Branch of: MILLERTON SUPER INC., NEW YORK (Company Number 214911)
Business ALEI: 0137174
Annual report due: 28 Dec 2008
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOSEPH A. TROTTA Officer TROTTA'S SUPERMARKET, RT. 41, SHARON, CT, 06069, United States INDIAN MT. RD., SHARON, CT, 06069, United States
ROBERT D. TROTTA Officer DAVIS & TROTTA, RT 44 EAST, MILLERTON, NY, 12546, United States 122 RTE 44 EAST, MILLERTON, NY, 12546, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004067862 2009-12-15 2009-12-15 Withdrawal Certificate of Withdrawal -
0003593563 2007-12-17 - Annual Report Annual Report 2007
0003393702 2007-02-06 - Annual Report Annual Report 2006
0003133159 2005-12-19 - Annual Report Annual Report 2005
0002983114 2005-01-25 - Annual Report Annual Report 2004
0002858002 2004-08-13 - Annual Report Annual Report 2001
0002858005 2004-08-13 - Annual Report Annual Report 2003
0002858004 2004-08-13 - Annual Report Annual Report 2002
0002579136 2003-02-06 - Annual Report Annual Report 2000
0002054871 1999-12-17 - Annual Report Annual Report 1999
See something incorrect or outdated? Let us know

Sources: 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