Search icon

MILBANK INVESTMENT HOLDING, LLC

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

Company Details

Entity Name: MILBANK INVESTMENT HOLDING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Aug 2016
Business ALEI: 1214411
Annual report due: 31 Mar 2025
Business address: 255 Glenville Rd, GREENWICH, CT, 06831, United States
Mailing address: 255 Glenville Rd, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdominguez@belpointe.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address
BELPOINTE CAPITAL MANAGEMENT, LLC Officer 881 LAKE AVE., GREENWICH, CT, 06831, United States

Agent

Name Role
GREENWICH LEGAL ASSOCIATES, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012251809 2024-03-28 - Annual Report Annual Report -
BF-0011464218 2023-03-21 - Annual Report Annual Report -
BF-0010529499 2022-04-20 - Annual Report Annual Report -
BF-0008442284 2022-02-03 - Annual Report Annual Report 2017
BF-0008442285 2022-02-03 - Annual Report Annual Report 2019
BF-0009978293 2022-02-03 - Annual Report Annual Report -
BF-0008442283 2022-02-03 - Annual Report Annual Report 2020
BF-0008442286 2022-02-03 - Annual Report Annual Report 2018
0005631116 2016-08-15 2016-08-15 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005057404 Active OFS 2022-04-01 2027-04-01 ORIG FIN STMT

Parties

Name MILBANK INVESTMENT HOLDING, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party
0005057565 Active OFS 2022-04-01 2027-04-01 ORIG FIN STMT

Parties

Name MILBANK INVESTMENT HOLDING, LLC
Role Debtor
Name THE GUILFORD SAVINGS BANK
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-00636 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BELPOINTE CAPITAL MANAGEMENT, LLC
Role Defendant
Name DIV005
Role Defendant
Name MILBANK INVESTMENT HOLDING, LLC
Role Defendant
Name POINTE RESIDENTIAL BUILDERS MILBANK, LLC
Role Defendant
Name DIV005
Role Interested Party
Name SK Contractors Group
Role Plaintiff
Name SK Contractors
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-00636-0
Date 2024-06-24
Notes Signed by Judge Vernon D. Oliver on 6/24/2024. (Rogers, D)ORDER denying Motion to Dismiss 24. For the reasons stated in the attached memorandum decision, the defendants' Motion is denied. The plaintiff, however, is ordered to file an amended complaint by July 15, 2024.
View View File
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