Search icon

P. MILLER LEASING COMPANY

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: P. MILLER LEASING COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 1986
Business ALEI: 0179605
Annual report due: 03 Feb 2025
Business address: 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States
Mailing address: 930 KINGS HIGHWAY, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kyle@getmillerized.com

Industry & Business Activity

NAICS

532111 Passenger Car Rental

This U.S. industry comprises establishments primarily engaged in renting passenger cars without drivers, generally for short periods of time. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAWRENCE B. SCHWARTZ ESQ. Agent 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States +1 203-335-3181 cblain@getmillerized.com 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
PAUL S. MILLER Officer 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States 14 SEAVIEW AVE., MILFORD, CT, 06460, United States
KATHLEEN M. MILLER Officer 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239166 2024-08-27 - Annual Report Annual Report -
BF-0011080973 2024-08-27 - Annual Report Annual Report -
BF-0012734745 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010255845 2022-03-30 - Annual Report Annual Report 2022
0007351046 2021-05-25 - Annual Report Annual Report 2021
0006774104 2020-02-22 - Annual Report Annual Report 2020
0006339114 2019-01-26 - Annual Report Annual Report 2018
0006339120 2019-01-26 - Annual Report Annual Report 2019
0005782408 2017-03-04 - Annual Report Annual Report 2017
0005496028 2016-02-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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