Search icon

MILLER HOLDING LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MILLER HOLDING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 2013
Business ALEI: 1107220
Annual report due: 31 Mar 2025
Business address: 342 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 273 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jjefferson@millermotorcars.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN P. TESEI Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-461-5351 jjefferson@millermotorcars.com 2 ONEIDA DRIVE, BUILDING F, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
RICHARD S. KOPPELMAN Officer 273 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 84 GLENVILLE ROAD, GREENWICH, CT, 06830, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012164375 2024-01-23 - Annual Report Annual Report -
BF-0011295435 2023-01-23 - Annual Report Annual Report -
BF-0010299106 2022-02-28 - Annual Report Annual Report 2022
0007120076 2021-02-03 - Annual Report Annual Report 2021
0006806397 2020-03-03 - Annual Report Annual Report 2019
0006806369 2020-03-03 - Annual Report Annual Report 2017
0006806419 2020-03-03 - Annual Report Annual Report 2020
0006806386 2020-03-03 - Annual Report Annual Report 2018
0005556522 2016-05-04 - Annual Report Annual Report 2015
0005556523 2016-05-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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