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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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