Search icon

SUPREME MILFORD, LLC

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

Company Details

Entity Name: SUPREME MILFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 05 Aug 2011
Business ALEI: 1045134
Annual report due: 31 Mar 2026
Business address: 157 Church St, New Haven, CT, 06510, United States
Mailing address: 157 Church St, 19, New Haven, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: suprememilford@gmail.com
E-Mail: rletskusjr@aol.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Robert Letskus Officer 157 Church St, New Haven, CT, 06510, United States +1 203-676-9788 rletskusjr@aol.com 32 Hathway Lane, Madison, CT, 06443, United States
John Adamowski Officer - - - 96 Winslow Dr, West Haven, CT, 06516-6916, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Letskus Agent 157 Church St, New Haven, CT, 06510, United States 157 Church St, New Haven, CT, 06510, United States +1 203-676-9788 rletskusjr@aol.com 32 Hathway Lane, Madison, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013293325 2025-01-16 - Reinstatement Certificate of Reinstatement -
BF-0012697727 2024-07-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012616388 2024-04-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010519205 2022-03-24 2022-03-24 Change of Business Address Business Address Change -
BF-0009795967 2022-03-11 - Annual Report Annual Report -
0006880417 2020-04-09 - Annual Report Annual Report 2018
0006880415 2020-04-09 - Annual Report Annual Report 2017
0006880421 2020-04-09 - Annual Report Annual Report 2019
0006880426 2020-04-09 - Annual Report Annual Report 2020
0006778003 2020-02-19 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003441693 Active OFS 2021-05-10 2026-05-10 ORIG FIN STMT

Parties

Name SUPREME MILFORD, LLC
Role Debtor
Name NUTMEG STATE FINANCIAL CREDIT UNION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwalk 230 WEST NORWALK RD 5/61/82/0/ 1.01 20877 Source Link
Acct Number 20877
Assessment Value $659,420
Appraisal Value $942,030
Land Use Description Single Family
Zone A3
Neighborhood 0121
Land Assessed Value $231,200
Land Appraised Value $330,290

Parties

Name GARCIA YENNIS
Sale Date 2022-03-14
Sale Price $799,900
Name SUPREME MILFORD, LLC
Sale Date 2021-03-22
Name RPL REAL ESTATE, LLC
Sale Date 2018-04-13
Sale Price $200,000
Name LEWIS JANET B
Sale Date 2014-01-29
Sale Price $350,000
Name BOYD JENNIFER N
Sale Date 2007-10-22
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