Search icon

MILIO REALTY CORP.

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

Company Details

Entity Name: MILIO REALTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 16 Oct 2006
Branch of: MILIO REALTY CORP., NEW YORK (Company Number 2787928)
Business ALEI: 0875899
Annual report due: 16 Oct 2013
Business address: 829 MIDLAND AVE, YONKERS, NY, 10704
Mailing address: 829 MIDLAND AVE., YONKERS, NY, 10704
Place of Formation: NEW YORK
E-Mail: cmilio@miliorealtycorp.com

Agent

Name Role Business address E-Mail Residence address
CARMELO MILIO Agent 916 OLD NEPPERHAN AVE, YONKERS, NY, 10703, United States cmilio@miliorealtycorp.com 233 ELLINGTON RD. APT. 101, E. HARTFORD, CT, 06108, United States

Officer

Name Role Business address E-Mail Residence address
CARMELO MILIO Officer 829 MIDLAND AVE., YONKERS, NY, 10704, United States cmilio@miliorealtycorp.com 233 ELLINGTON RD. APT. 101, E. HARTFORD, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011031728 2022-10-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010670954 2022-07-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004720236 2012-09-20 - Annual Report Annual Report 2012
0004461602 2011-10-07 - Annual Report Annual Report 2011
0004307147 2010-11-01 - Annual Report Annual Report 2010
0004098362 2009-12-22 - Annual Report Annual Report 2009
0003817938 2008-11-05 - Annual Report Annual Report 2008
0003569252 2007-11-02 - Annual Report Annual Report 2007
0003315299 2006-10-16 - Business Registration Certificate of Authority -
See something incorrect or outdated?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