Entity Name: | MILLER ELECTRIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Oct 1983 |
Business ALEI: | 0148279 |
Annual report due: | 12 Oct 2025 |
Business address: | 124 BARRY AVE, RIDGEFIELD, CT, 06877, United States |
Mailing address: | 124 BARRY AVE, RIDGEFIELD, CT, United States, 06877 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | meaugurlake@msn.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MARY ELLEN MILLER | Agent | 124 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States | 124 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States | meaugurlake@msn.com | 66 SPRING AVE, BERGENFIELD, NJ, 07621, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MARY ELLEN MILLER | Director | 124 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States | meaugurlake@msn.com | 66 SPRING AVE, BERGENFIELD, NJ, 07621, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JEFFREY A. MILLER | Officer | 124 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States | - | 131 BARRY AVE, RIDGEFIELD, CT, 06877, United States |
MARY ELLEN MILLER | Officer | 124 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States | meaugurlake@msn.com | 66 SPRING AVE, BERGENFIELD, NJ, 07621, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012183853 | 2024-09-12 | - | Annual Report | Annual Report | - |
BF-0011382169 | 2023-09-12 | - | Annual Report | Annual Report | - |
BF-0010260015 | 2022-09-14 | - | Annual Report | Annual Report | 2022 |
BF-0009819490 | 2021-10-05 | - | Annual Report | Annual Report | - |
0006973772 | 2020-09-05 | - | Annual Report | Annual Report | 2020 |
0006973514 | 2020-09-04 | 2020-09-04 | Change of Agent | Agent Change | - |
0006639637 | 2019-09-09 | - | Annual Report | Annual Report | 2019 |
0006271335 | 2018-11-03 | - | Annual Report | Annual Report | 2018 |
0005960538 | 2017-11-06 | - | Annual Report | Annual Report | 2017 |
0005666155 | 2016-10-05 | - | Annual Report | Annual Report | 2016 |
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