Search icon

CAP MILFORD, LLC

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

Company Details

Entity Name: CAP MILFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2017
Business ALEI: 1251298
Annual report due: 31 Mar 2025
Business address: 57 Morris Avenue, West Haven, CT, 06516, United States
Mailing address: 57 Morris Avenue, West Haven, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: capmilford@outlook.com

Industry & Business Activity

NAICS

332812 Metal Coating, Engraving (except Jewelry and Silverware), and Allied Services to Manufacturers

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) enameling, lacquering, and varnishing metals and metal products; (2) hot dip galvanizing metals and metal products; (3) engraving, chasing, or etching metals and metal products (except jewelry; personal goods carried on or about the person, such as compacts and cigarette cases; precious metal products (except precious plated flatware and other plated ware); and printing plates); (4) powder coating metals and metal products; and (5) providing other metal surfacing services for the trade. Included in this industry are establishments that perform these processes on other materials, such as plastics, in addition to metals. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
D. ROBERT MORRIS Agent 850 MAIN ST., FLOOR 8, BRIDGEPORT, CT, 06604, United States 850 MAIN ST., FLOOR 8, BRIDGEPORT, CT, 06604, United States +1 203-878-1780 capmilford@outlook.com 265 PRIMROSE LANE, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
GERALD MENEES Officer 57 Morris Avenue, West Haven, CT, 06516, United States 57 Morris Avenue, West Haven, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012107929 2024-03-12 - Annual Report Annual Report -
BF-0011333989 2023-02-28 - Annual Report Annual Report -
BF-0010340122 2022-03-28 - Annual Report Annual Report 2022
0007124002 2021-02-04 - Annual Report Annual Report 2021
0006799727 2020-02-29 - Annual Report Annual Report 2020
0006323947 2019-01-17 - Annual Report Annual Report 2019
0006139932 2018-03-27 - Annual Report Annual Report 2018
0005938092 2017-09-27 2017-09-27 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