MILLERTON SUPER INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 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 |
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