Search icon

J MILLER PUMPS & WATER TREATMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: J MILLER PUMPS & WATER TREATMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Apr 2010
Business ALEI: 1001334
Annual report due: 31 Mar 2025
Business address: 49 Lakeview Dr, WOLCOTT, CT, 06716, United States
Mailing address: 49 Lakeview Dr, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jmillerpumps@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY MILLER Agent 49 Lakeview Dr, WOLCOTT, CT, 06716, United States 49 Lakeview Dr, WOLCOTT, CT, 06716, United States +1 203-695-4642 jmillerpumps@yahoo.com 34 HESSEKY MEADOW DRIVE, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY MILLER Officer 61 BAYVIEW CIRCLE, WOLCOTT, CT, 06716, United States +1 203-695-4642 jmillerpumps@yahoo.com 34 HESSEKY MEADOW DRIVE, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012568020 2024-03-13 - Annual Report Annual Report -
BF-0012007780 2023-10-03 2023-10-03 Reinstatement Certificate of Reinstatement -
BF-0011013322 2022-09-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010641595 2022-06-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004559244 2011-05-02 - Annual Report Annual Report 2011
0004139899 2010-04-07 - Business Formation Certificate of Organization -
See something incorrect or outdated?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