Search icon

MASTER TAILOR MILA, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MASTER TAILOR MILA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Jun 2017
Business ALEI: 1242004
Annual report due: 31 Mar 2024
Business address: 13 HAWTHORNE AVENUE, DERBY, CT, 06418, United States
Mailing address: P.O. BOX 326, MILFORD, CT, United States, 06460
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: milavi@live.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MILA VINSKAYA Officer 397 BOSTON POST ROAD, MILFORD, CT, 06460, United States 13 HAWTHORNE AVENUE, DERBY, CT, 06418, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Mila Vinskaya Agent 13 Hawthorne ave, Derby, CT, 06418, United States P.O.Box 326, Milford, CT, 06460, Milford, CT, 06460, United States +1 203-231-5897 milavi@live.com 13 Hawthorne ave, Derby, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011344993 2023-09-06 - Annual Report Annual Report -
BF-0010840450 2023-09-06 - Annual Report Annual Report -
BF-0009865367 2023-09-06 - Annual Report Annual Report -
BF-0011934563 2023-08-16 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008917015 2023-03-03 - Annual Report Annual Report 2020
0006503006 2019-03-28 - Annual Report Annual Report 2019
0006407464 2019-02-25 - Annual Report Annual Report 2018
0005930495 2017-08-24 2017-08-24 Change of Agent Address Agent Address Change -
0005896724 2017-07-19 2017-07-19 Change of Business Address Business Address Change -
0005867687 2017-06-08 2017-06-08 Business Formation Certificate of Organization -
See something incorrect or outdated?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