MILLERS PROPERTY GROUP, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | MILLERS PROPERTY GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Aug 2016 |
Business ALEI: | 1215204 |
Annual report due: | 24 Aug 2017 |
Business address: | 157 BROOKLAWN CIRCLE, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | MILLERSPROPERTYGROUP@GMAIL.COM |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DELORES S. WILLIAMS | Officer | 157 BROOKLAWN CIRCLE, NEW HAVEN, CT, 06515, United States | 157 BROOKLAWN CIRCLE, NEW HAVEN, CT, 06515, United States |
RUSSELL MILLER | Officer | 157 BROOKLAWN CIRCLE, NEW HAVEN, CT, 06515, United States | 35 BLUEBERRY CIRCLE, ELLINGTON, CT, 06029, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011900345 | 2023-07-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011776684 | 2023-04-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005636290 | 2016-08-24 | 2016-08-24 | Business Formation | Certificate of Organization | - |
Sources: 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