Search icon

MILLER'S FUEL OIL, INC.

Company Details

Entity Name: MILLER'S FUEL OIL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jul 1993
Business ALEI: 0288303
Annual report due: 09 Jul 2025
NAICS code: 457210 - Fuel Dealers
Business address: 15 BRANHAVEN DRIVE, EAST HAVEN, CT, 06513, United States
Mailing address: 15 BRANHAVEN DRIVE, EAST HAVEN, CT, United States, 06513
ZIP code: 06513
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: theresa@carbonecpa.com

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL MILLER Officer 15 BRANHAVEN DRIVE, EAST HAVEN, CT, 06512, United States +1 203-415-0783 theresa@carbonecpa.com 2 HOWARD AVE, MERIDEN, CT, 06450, United States
ANTHONY MILLER Officer 15 BRANHAVEN DRIVE, EAST HAVEN, CT, 06512, United States No data No data 32 Silver Sands Rd, East Haven, CT, 06512-4217, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL MILLER Agent 15 BRANHAVEN DRIVE, EAST HAVEN, CT, 06513, United States 15 BRANHAVEN DRIVE, EAST HAVEN, CT, 06513, United States +1 203-415-0783 theresa@carbonecpa.com 2 HOWARD AVE, MERIDEN, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0008348 OPERATOR OF WEIGHING & MEASURING DEVICES ACTIVE CURRENT No data 2024-08-01 2025-07-31
HOD.0000083 HOME HEATING FUEL DEALER ACTIVE CURRENT No data 2024-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012291980 2024-06-12 No data Annual Report Annual Report No data
BF-0011255078 2023-07-10 No data Annual Report Annual Report No data
BF-0010256141 2022-06-10 No data Annual Report Annual Report 2022
BF-0009876387 2021-06-29 No data Annual Report Annual Report No data
BF-0009399103 2021-06-29 No data Annual Report Annual Report 2020
BF-0009399104 2021-06-29 No data Annual Report Annual Report 2019
0006222683 2018-07-26 No data Annual Report Annual Report 2017
0006222685 2018-07-26 No data Annual Report Annual Report 2018
0005660584 2016-09-29 No data Annual Report Annual Report 2016
0005660581 2016-09-29 No data Annual Report Annual Report 2015

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
969901 Intrastate Hazmat 2024-03-27 188000 2024 2 2 Private(Property), FUEL OIL
Legal Name MILLER'S FUEL OIL INC
DBA Name -
Physical Address 15 BRAN HAVEN DR, EAST HAVEN, CT, 06512, US
Mailing Address 15 BRAN HAVEN DR, EAST HAVEN, CT, 06512, US
Phone (203) 466-6734
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website