Search icon

MILLAN AFFORDABLE SERVICES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MILLAN AFFORDABLE SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 2012
Business ALEI: 1089816
Annual report due: 31 Mar 2025
Business address: 1338 DIXWELL AVE, HAMDEN, CT, 06514, United States
Mailing address: 1338 DIXWELL AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MILLANAFFORDABLESERVICES@GMAIL.COM

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOORGIA VASQUEZ Agent 1338 DIXWELL AVE, HAMDEN, CT, 06514, United States 1338 DIXWELL AVE, HAMDEN, CT, 06514, United States +1 203-809-9011 millanaffordableservices@gmail.com 108 Maromas Rd, Middletown, CT, 06457-5735, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOORGIA VASQUEZ Officer 1338 DIXWELL AVE., HAMDEN, CT, 06514, United States +1 203-809-9011 millanaffordableservices@gmail.com 108 Maromas Rd, Middletown, CT, 06457-5735, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012099753 2024-04-11 - Annual Report Annual Report -
BF-0010271031 2023-02-23 - Annual Report Annual Report 2022
BF-0011297748 2023-02-23 - Annual Report Annual Report -
0007205585 2021-03-04 - Annual Report Annual Report 2021
0006792516 2020-02-27 - Annual Report Annual Report 2020
0006383194 2019-02-14 - Annual Report Annual Report 2019
0006170258 2018-04-26 - Annual Report Annual Report 2017
0006170266 2018-04-26 - Annual Report Annual Report 2018
0005851352 2017-05-26 - Annual Report Annual Report 2016
0005527177 2016-04-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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