Entity Name: | JOSHUA MILLER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 Oct 2014 |
Business ALEI: | 1156654 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 TERRELL DRIVE, MILFORD, CT, 06461, United States |
Mailing address: | 11 TERRELL DR 11 TERRELL DR, MILFORD, CT, United States, 06461 |
ZIP code: | 06461 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | comfortable@optonline.net |
NAICS
238140 Masonry ContractorsThis industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSHUA D. MILLER | Officer | 11 TERRELL DRIVE, MILFORD, CT, 06461, United States | +1 203-257-5769 | comfortable@optonline.net | 250 ROSES MILL RD., MILFORD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSHUA D. MILLER | Agent | 11 TERRELL DRIVE, MILFORD, CT, 06641, United States | 11 TERRELL DRIVE, MILFORD, CT, 06641, United States | +1 203-257-5769 | comfortable@optonline.net | 250 ROSES MILL RD., MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013043210 | 2025-01-31 | - | Annual Report | Annual Report | - |
BF-0012262644 | 2025-01-31 | - | Annual Report | Annual Report | - |
BF-0010753094 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0008215446 | 2023-02-02 | - | Annual Report | Annual Report | 2020 |
BF-0011197183 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0009906267 | 2023-02-02 | - | Annual Report | Annual Report | - |
0006447753 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006089660 | 2018-02-21 | - | Annual Report | Annual Report | 2015 |
0006089684 | 2018-02-21 | - | Annual Report | Annual Report | 2018 |
0006089666 | 2018-02-21 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1936189007 | 2021-05-14 | 0156 | PPP | 46 Seaside Ave, Stamford, CT, 06902-4327 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Milford | 242 BUCKINGHAM AVE | 55/545/6// | - | 13586 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSHUA MILLER LLC |
Sale Date | 2023-10-13 |
Sale Price | $925,000 |
Name | HAYES THOMAS & |
Sale Date | 2019-07-29 |
Sale Price | $330,000 |
Name | HAYES CHRISTINE |
Sale Date | 2000-03-03 |
Name | HAYES LLOYD & CHRISTINE & SURV |
Sale Date | 1963-05-17 |
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