Search icon

322 ENTERPRISE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 322 ENTERPRISE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jun 2009
Business ALEI: 0974935
Annual report due: 31 Mar 2025
Business address: 42 EAST WHARF ROAD, MADISON, CT, 06443, United States
Mailing address: 42 EAST WHARF ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: timillhiser@gmail.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
TIMOTHY MILLHISER Officer 42 EAST WHARF ROAD, MADISON, CT, 06443, United States 42 EAST WHARF ROAD, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279014 2024-06-11 - Annual Report Annual Report -
BF-0009360496 2023-04-26 - Annual Report Annual Report 2020
BF-0011176707 2023-04-26 - Annual Report Annual Report -
BF-0009857633 2023-04-26 - Annual Report Annual Report -
BF-0010733680 2023-04-26 - Annual Report Annual Report -
BF-0010452618 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006401758 2019-02-22 - Annual Report Annual Report 2019
0006073616 2018-02-13 - Annual Report Annual Report 2018
See something incorrect or outdated?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