Search icon

MILLER ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

513210 Software Publishers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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

Property Vision Details

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
Appraisal Value $5,942,700
Land Use Description STORE/SHOP M94
Zone T5
Neighborhood T1
Land Appraised Value $2,140,800

Parties

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
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