Search icon

MILLS RELOCATION LLC

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

Company Details

Entity Name: MILLS RELOCATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 May 2002
Business ALEI: 0716514
Annual report due: 31 Mar 2024
Business address: 300 LINCOLN STREET, NEW BRITAIN, CT, 06052, United States
Mailing address: 300 LINCOLN STREET, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: millsrelocationllc@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICOLE MILLS Agent 300 LINCOLN STREET, NEW BRITAIN, CT, 06052, United States 300 LINCOLN STREET, NEW BRITAIN, CT, 06052, United States +1 207-337-8933 millsrelocationllc@gmail.com 300 LINCOLN STREET, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Residence address
HAROLD MILLS Officer 300 LINCOLN STREET, NEW BRITAIN, CT, 06052, United States 300 LINCOLN STREET, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011406640 2023-02-18 - Annual Report Annual Report -
BF-0010294711 2022-03-20 - Annual Report Annual Report 2022
0007209335 2021-03-08 - Annual Report Annual Report 2021
0006870259 2020-04-01 - Annual Report Annual Report 2020
0006302859 2019-01-02 - Annual Report Annual Report 2019
0006019983 2018-01-20 - Annual Report Annual Report 2018
0005946571 2017-10-17 - Annual Report Annual Report 2016
0005946567 2017-10-17 - Annual Report Annual Report 2013
0005946570 2017-10-17 - Annual Report Annual Report 2015
0005946568 2017-10-17 - Annual Report Annual Report 2014
See something incorrect or outdated?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