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 |
NAICS
236117 New Housing For-Sale BuildersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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 | |||||||||||||
|
Name | SUPREME MILFORD, LLC |
Role | Debtor |
Name | NUTMEG STATE FINANCIAL CREDIT UNION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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