MILFORD CORPORATE PLACE, L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MILFORD CORPORATE PLACE, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Aug 1998 |
Business ALEI: | 0599015 |
Annual report due: | 31 Mar 2026 |
Business address: | 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, UNITED STATES |
Mailing address: | 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, UNITED STATES, 06461 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | JLODATO@WPHOLDINGSGROUP.COM |
E-Mail: | ANNUALREPORTS@CSCINFO.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
WP PROPERTIES, LLC | Officer | 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States | 185 PLAINS ROAD, MILFORD, CT, 06461, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH M. LODATO | Agent | 185 PLAINS ROAD, SUITE 100E, MILFORD, CT, 06461, United States | 8 MIMOSA DRIVE, COS COB, CT, 06807, United States | +1 203-521-2565 | jlodato@wpholdingsgroup.com | 21 MACARTHUR DRIVE, OLD GREENWICH, CT, 06870, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013261388 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0013260114 | 2024-12-26 | 2024-12-26 | Reinstatement | Certificate of Reinstatement | - |
BF-0011748905 | 2023-03-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011541451 | 2022-12-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005721920 | 2016-12-19 | - | Reinstatement | Certificate of Reinstatement | - |
0005372276 | 2015-07-28 | 2015-07-28 | Dissolution | Certificate of Dissolution | - |
0004702963 | 2012-08-14 | - | Annual Report | Annual Report | 2012 |
0004427885 | 2011-08-11 | - | Interim Notice | Interim Notice | - |
0004411920 | 2011-07-15 | - | Reinstatement | Certificate of Reinstatement | - |
0004301904 | 2010-12-28 | - | Dissolution | Certificate of Dissolution | - |
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