Search icon

J. MILLER CO., L.L.C.

Company Details

Entity Name: J. MILLER CO., L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 1999
Business ALEI: 0628375
Annual report due: 31 Mar 2025
Business address: 161 COLLINDALE DR, MERIDEN, CT, 06450, United States
Mailing address: 161 COLLINDALE DR, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jtmiller@snet.net

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH T. MILLER Agent 161 COLLINDALE DR, MERIDEN, CT, 06450, United States 161 COLLINDALE DR, MERIDEN, CT, 06450, United States +1 203-379-7817 jtmiller@snet.net 161 COLLINDALE DR, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
JOSEPH MILLER Officer 161 COLLINDALE DR, MERIDEN, CT, 06450, United States 161 COLLINDALE DR, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340359 2024-03-21 - Annual Report Annual Report -
BF-0011155148 2023-03-11 - Annual Report Annual Report -
BF-0010339810 2022-03-24 - Annual Report Annual Report 2022
0007329699 2021-05-11 - Annual Report Annual Report 2021
0006882344 2020-04-13 - Annual Report Annual Report 2014
0006882362 2020-04-13 - Annual Report Annual Report 2019
0006882349 2020-04-13 - Annual Report Annual Report 2016
0006882358 2020-04-13 - Annual Report Annual Report 2018
0006882346 2020-04-13 - Annual Report Annual Report 2015
0006882353 2020-04-13 - Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website