Search icon

MILLWARD AND MILLWARD LLC

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

Company Details

Entity Name: MILLWARD AND MILLWARD LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jan 1997
Business ALEI: 0551106
Annual report due: 31 Mar 2025
Business address: 100 Arden Lane, Stamford, CT, 06905, United States
Mailing address: 100 Arden Lane, Suite 2, Stamford, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peter@millward.com

Industry & Business Activity

NAICS

541890 Other Services Related to Advertising

This industry comprises establishments primarily engaged in providing advertising services (except advertising agency services, public relations agency services, media buying agency services, media representative services, display advertising services, direct mail advertising services, advertising material distribution services, and marketing consulting services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RUTH G. MILLWARD Officer 100 ARDEN LANE, SUITE 2, STAMFORD, CT, 06905, United States 100 ARDEN LANE, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER G. MILLWARD Agent 100 Arden Ln, Suite 2, Stamford, CT, 06905-1724, United States 100 Arden Ln, Suite 2, Stamford, CT, 06905-1724, United States +1 203-536-3555 peter@millward.com 100 Arden Ln, Suite 2, Stamford, CT, 06905-1724, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012598512 2024-05-31 - Annual Report Annual Report -
BF-0011267301 2024-03-20 - Annual Report Annual Report -
BF-0008323300 2023-02-11 - Annual Report Annual Report 2019
BF-0009939282 2023-02-11 - Annual Report Annual Report -
BF-0010794102 2023-02-11 - Annual Report Annual Report -
BF-0008323297 2023-02-11 - Annual Report Annual Report 2020
BF-0008319096 2023-02-10 - Annual Report Annual Report 2018
BF-0008323298 2023-02-08 - Annual Report Annual Report 2017
BF-0008319095 2023-01-31 - Annual Report Annual Report 2016
BF-0008323299 2023-01-31 - 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See something incorrect or outdated?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