Entity Name: | MILLER FORD, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jan 1987 |
Business ALEI: | 0196017 |
Annual report due: | 29 Jan 2025 |
Business address: | 930 KINGS HWY., FAIRFIELD, CT, 06432, United States |
Mailing address: | 930 KINGS HWY., FAIRFIELD, CT, United States, 06430 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | kyle@getmillerized.com |
NAICS
441110 New Car DealersThis industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL S. MILLER | Officer | 930 KINGS HIGHWAY, FAIRFIELD, CT, 06432, United States | 14 SEAVIEW AVE., MILFORD, CT, 06460, United States |
KATHLEEN M. MILLER | Officer | 930 KINGS HIGHWAY, FAIRFIELD, CT, 06432, United States | 930 KINGS HIGHWAY, FAIRFIELD, CT, 06825, United States |
GREGG S. MILLER | Officer | 930 KINGS HWY., FAIRFIELD, CT, 06432, United States | 930 KINGS HWY., FAIRFIELD, CT, 06432, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL MILLER | Agent | 930 KINGS HWY, FAIRFIELD, CT, 06825, United States | 930 KINGS HWY, FAIRFIELD, CT, 06825, United States | +1 203-335-3181 | pmiller@getmillerized.com | 1435 BEDFORD STREET, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282695 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011383171 | 2023-03-22 | - | Annual Report | Annual Report | - |
BF-0010176658 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007351063 | 2021-05-25 | - | Annual Report | Annual Report | 2021 |
0006774116 | 2020-02-22 | - | Annual Report | Annual Report | 2020 |
0006339125 | 2019-01-26 | - | Annual Report | Annual Report | 2018 |
0006339128 | 2019-01-26 | - | Annual Report | Annual Report | 2019 |
0005782411 | 2017-03-04 | - | Annual Report | Annual Report | 2017 |
0005616948 | 2016-07-29 | - | Annual Report | Annual Report | 2012 |
0005616957 | 2016-07-29 | - | Annual Report | Annual Report | 2016 |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9702676 | Truth in Lending | 1997-12-23 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CHOICE |
Role | Plaintiff |
Name | MILLER FORD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | < 1000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1998-09-17 |
Termination Date | 1999-06-14 |
Section | 1601 |
Parties
Name | MUNIZ, |
Role | Plaintiff |
Name | MILLER FORD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 1998-12-01 |
Termination Date | 1999-04-19 |
Section | 1601 |
Parties
Name | KIRIAKOPOULOS |
Role | Plaintiff |
Name | MILLER FORD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2004-12-03 |
Termination Date | 2005-05-17 |
Status | Terminated |
Parties
Name | CESLIK |
Role | Plaintiff |
Name | MILLER FORD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2005-06-13 |
Termination Date | 2008-09-30 |
Date Issue Joined | 2007-06-14 |
Status | Terminated |
Parties
Name | CESLIK |
Role | Plaintiff |
Name | MILLER FORD, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2006-07-17 |
Termination Date | 2007-12-07 |
Section | 0451 |
Status | Terminated |
Parties
Name | CESLIK |
Role | Plaintiff |
Name | MILLER FORD, INC. |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_04-cv-02045 | Judicial Publications | - | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Miller Ford-Nissan-VW |
Role | Defendant |
Name | Stephen Ceslik |
Role | Plaintiff |
Name | Ronald Steger |
Role | Witness |
Name | MILLER FORD, INC. |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_04-cv-02045-0 |
Date | 2006-06-05 |
Notes | NOTICE OF E-FILED ORDER: THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. ORDER denying 167 plaintiff's Motion for Contempt, Default and Sanctions. COUNSEL AND PRO SE PARTIES ARE DIRECTED TO THE ATTACHED RULING. Signed by Judge Donna F. Martinez on 6/5/06. (Nielsen, J.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_04-cv-02045-1 |
Date | 2006-06-20 |
Notes | NOTICE OF E-FILED ORDER: THIS IS THE ONLY NOTICE THE COURT WILL ISSUE. ORDER denying 253 plaintiff's Motion for Sanctions and Contempt. COUNSEL AND PRO SE PARTIES ARE DIRECTED TO THE ATTACHED RULING. Signed by Judge Donna F. Martinez on 6/16/06. (Nielsen, J.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_04-cv-02045-2 |
Date | 2007-06-19 |
Notes | ORDER denying plaintiff's motion to quash (doc. #433) and motion for protective order (doc. #433) as set forth in the attached ruling. Signed by Judge Donna F. Martinez on 6/19/07. (Constantine, A.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | Ralph Frascatore |
Role | Defendant |
Name | Paul S. Miller |
Role | Defendant |
Name | MILLER FORD, INC. |
Role | Defendant |
Name | Robert Pavia |
Role | Defendant |
Name | Michael Petrie |
Role | Defendant |
Name | James Sconzo |
Role | Defendant |
Name | Stephen Ceslik |
Role | Plaintiff |
Name | Robert Rhodes |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_06-cv-01091-0 |
Date | 2007-12-07 |
Notes | ORDER granting 10 Motion to Dismiss and finding as moot 30 Motion for Order. Signed by Judge Vanessa L. Bryant on 12/7/07. (Lawlor, L.) |
View | View File |
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