Search icon

TRACEY MILLER ASSOCIATES LLC

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

Company Details

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

Industry & Business Activity

NAICS

541320 Landscape Architectural Services

This 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

Links between entities

Type Company Name Company Number State
Headquarter of TRACEY MILLER ASSOCIATES LLC, NEW YORK 5603860 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change MILLER DESIGN ASSOCIATES, LLC TRACEY MILLER ASSOCIATES LLC 2014-07-11

Filing

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
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