Search icon

MILLERS'S LANDSCAPING, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILLERS'S LANDSCAPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2012
Branch of: MILLERS'S LANDSCAPING, INC., NEW YORK (Company Number 1780904)
Business ALEI: 1072772
Annual report due: 21 May 2025
Business address: 78 WESTCHESTER AVE, POUND RIDGE, NY, 10576, United States
Mailing address: 78 WESTCHESTER AVE 78, POUND RIDGE, NY, United States, 10576
Place of Formation: NEW YORK
E-Mail: mark@millerslandscapinginc.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
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
MARK MILLER Officer 78 WESTCHESTER AVE, POUNDRIDGE, NY, 10576, United States 400 HOLIDAY DR, STE 200, PITTSBURGH, PA, 15220, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198037 2024-07-29 - Annual Report Annual Report -
BF-0010886918 2023-09-13 - Annual Report Annual Report -
BF-0011434503 2023-09-13 - Annual Report Annual Report -
BF-0009756602 2023-09-11 - Annual Report Annual Report -
BF-0011935900 2023-08-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007259189 2021-03-25 - Annual Report Annual Report 2020
0007259181 2021-03-25 - Annual Report Annual Report 2017
0007259185 2021-03-25 - Annual Report Annual Report 2019
0007259176 2021-03-25 - Annual Report Annual Report 2016
0007259183 2021-03-25 - Annual Report Annual Report 2018
See something incorrect or outdated?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