Search icon

MILANO INTERNATIONAL LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MILANO INTERNATIONAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2008
Business ALEI: 0958352
Annual report due: 31 Mar 2025
Business address: 105 Sanford St, Hamden, CT, 06514, United States
Mailing address: 105 Sanford St, Hamden, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: milano.dianne@gmail.com

Industry & Business Activity

NAICS

524113 Direct Life Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) annuities and life insurance policies, disability income insurance policies, and accidental death and dismemberment insurance policies. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DIANNE MILANO Officer 105 Sanford St, Hamden, CT, 06514, United States - - 49 WHITE STREET, WEST HAVEN, CT, 06516, United States
PHILIP MILANO Officer 105 Sanford St, hamden, CT, 06514, United States +1 203-980-6059 milano.dianne@gmail.com 49 White St, West Haven, CT, 06516-5145, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHILIP MILANO Agent 105 Sanford St, Hamden, CT, 06514, United States 105 Sanford St, Hamden, CT, 06514, United States +1 203-980-6059 milano.dianne@gmail.com 49 White St, West Haven, CT, 06516-5145, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304790 2024-09-23 - Annual Report Annual Report -
BF-0010345115 2023-07-10 - Annual Report Annual Report 2022
BF-0011289067 2023-07-10 - Annual Report Annual Report -
0007241524 2021-03-18 - Annual Report Annual Report 2021
0007241513 2021-03-18 - Annual Report Annual Report 2020
0006394228 2019-02-20 - Annual Report Annual Report 2018
0006394243 2019-02-20 - Annual Report Annual Report 2019
0006096748 2018-02-27 - Annual Report Annual Report 2017
0005728354 2016-12-31 - Annual Report Annual Report 2013
0005728359 2016-12-31 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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