Search icon

MILLER'S POND COMPANY, L.L.C.

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

Company Details

Entity Name: MILLER'S POND COMPANY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 1997
Business ALEI: 0554284
Annual report due: 31 Mar 2026
Business address: 108 HUNTS BROOK RD., QUAKER HILL, CT, 06375, United States
Mailing address: 108 HUNTS BROOK RD., QUAKER HILL, CT, United States, 06375
ZIP code: 06375
County: New London
Place of Formation: CONNECTICUT
E-Mail: robschacht108@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT SCHACHT Officer 108 HUNTS BROOK RD., QUAKER HILL, CT, 06375, United States +1 860-912-2352 robschacht108@gmail.com 108 HUNTS BROOK RD, QUAKER HILL, CT, 06375, United States
Evan Degaetano Officer 108 Hunts Brook Rd, Quaker Hill, CT, 06375-1009, United States - - -
EILEEN DEGAETANO Officer 108 HUNTS BROOK RD., QUAKER HILL, CT, 06375, United States - - 29 HUNTS BROOK RD.., QUAKER HILL, CT, 06375, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SCHACHT Agent 108 HUNTS BROOK RD., QUAKER HILL, CT, 06375, United States 108 HUNTS BROOK RD., QUAKER HILL, CT, 06375, United States +1 860-912-2352 robschacht108@gmail.com 108 HUNTS BROOK RD, QUAKER HILL, CT, 06375, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929325 2025-03-25 - Annual Report Annual Report -
BF-0012181177 2024-01-17 - Annual Report Annual Report -
BF-0011752076 2023-03-27 2023-03-27 Interim Notice Interim Notice -
BF-0011263652 2023-03-05 - Annual Report Annual Report -
BF-0010199934 2022-03-23 - Annual Report Annual Report 2022
0007178651 2021-02-19 - Annual Report Annual Report 2021
0006882140 2020-04-13 - Annual Report Annual Report 2020
0006514137 2019-04-01 - Annual Report Annual Report 2019
0006305377 2019-01-03 - Annual Report Annual Report 2018
0005760755 2017-02-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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