Entity Name: | MILLER ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Jun 1993 |
Business ALEI: | 0287211 |
Annual report due: | 21 Jun 2025 |
Business address: | 54 Forest Rd, Milford, CT, 06461-2726, United States |
Mailing address: | 9500 WINNERS CIR., PICKERINGTON, OH, United States, 43147 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | bschindel71@gmail.com |
NAICS
513210 Software PublishersThis industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BRETT W DIXON | Agent | ONE LANDMARK SQ, SUITE 600, STAMFORD, CT, 06901, United States | ONE LANDMARK SQ, SUITE 600, STAMFORD, CT, 06901, United States | +1 614-975-2229 | bschindel71@gmail.com | 271 VILLAGE LANE, SOUTHPORT, CT, 06490, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KENNETH B. MILLER | Officer | 55 LIBERTY ST, APT. 23B, NEW YORK, NY, 10005, United States | 64 COE ROAD, DURHAM, CT, 06422, United States |
ROSWELL MILLER | Officer | 54 Forest Rd, Milford, CT, 06461-2726, United States | 54 Forest Rd, Milford, CT, 06461-2726, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN H. TOOTHILL | Director | 54 Forest Rd, Milford, CT, 06461-2726, United States | 467 CENTRAL PARK WEST #7G, NEW YORK, NY, 10025, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012654098 | 2024-06-03 | 2024-06-03 | Change of NAICS Code | NAICS Code Change | - |
BF-0012390293 | 2024-06-03 | - | Annual Report | Annual Report | - |
BF-0011253205 | 2023-06-09 | - | Annual Report | Annual Report | - |
BF-0010386299 | 2022-06-07 | - | Annual Report | Annual Report | 2022 |
BF-0009753854 | 2021-06-21 | - | Annual Report | Annual Report | - |
0006919760 | 2020-06-08 | - | Annual Report | Annual Report | 2020 |
0006564214 | 2019-05-24 | - | Annual Report | Annual Report | 2019 |
0006175908 | 2018-05-03 | - | Annual Report | Annual Report | 2018 |
0005867105 | 2017-06-14 | - | Annual Report | Annual Report | 2016 |
0005867112 | 2017-06-14 | - | Annual Report | Annual Report | 2017 |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamden | 2045 DIXWELL AVE | 2528/029/// | 3.64 | 101362 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HAR-ZAIT LLC |
Sale Date | 2019-03-14 |
Sale Price | $5,000,000 |
Name | Z PRIDE, LLC |
Sale Date | 2015-10-19 |
Name | MILLER JACK & BEVERLY |
Sale Date | 2008-09-25 |
Name | MILLER JACK & JOSEPHINE |
Sale Date | 2007-10-09 |
Name | MILLER ASSOCIATES, INC. |
Sale Date | 2002-04-16 |
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