Entity Name: | TRACEY MILLER ASSOCIATES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 02 Apr 2014 |
Business ALEI: | 1138871 |
Annual report due: | 31 Mar 2024 |
Business address: | 138 Ramapoo Rd, Ridgefield, CT, 06877-3731, United States |
Mailing address: | 138 Ramapoo Rd, Ridgefield, CT, United States, 06877-3731 |
ZIP code: | 06877 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | tm@traceymillerassociates.com |
NAICS
541320 Landscape Architectural ServicesThis industry comprises establishments primarily engaged in planning and designing the development of land areas for projects, such as parks and other recreational areas; airports; highways; hospitals; schools; land subdivisions; and commercial, industrial, and residential areas, by applying knowledge of land characteristics, location of buildings and structures, use of land areas, and design of landscape projects. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRACEY MILLER ASSOCIATES LLC, NEW YORK | 5603860 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TRACEY LEIGH MILLER | Agent | 138 Ramapoo Rd, Ridgefield, CT, 06877-3731, United States | 138 Ramapoo Rd, Ridgefield, CT, 06877-3731, United States | +1 203-914-3401 | tm@traceymillerassociates.com | 138 RAMAPOO ROAD, RIDGEFIELD, CT, 06877, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TRACEY MILLER | Officer | 138 Ramapoo Rd, Ridgefield, CT, 06877-3731, United States | 138 Ramapoo Rd, Ridgefield, CT, 06877-3731, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MILLER DESIGN ASSOCIATES, LLC | TRACEY MILLER ASSOCIATES LLC | 2014-07-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011321666 | 2023-05-03 | - | Annual Report | Annual Report | - |
BF-0010260494 | 2022-04-10 | - | Annual Report | Annual Report | 2022 |
0007311720 | 2021-04-29 | - | Annual Report | Annual Report | 2021 |
0007311716 | 2021-04-29 | - | Annual Report | Annual Report | 2020 |
0006391722 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006209845 | 2018-07-02 | - | Annual Report | Annual Report | 2018 |
0005977598 | 2017-11-24 | 2017-11-24 | Change of Business Address | Business Address Change | - |
0005849993 | 2017-05-24 | - | Annual Report | Annual Report | 2015 |
0005849999 | 2017-05-24 | - | Annual Report | Annual Report | 2017 |
0005849997 | 2017-05-24 | - | Annual Report | Annual Report | 2016 |
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