Search icon

LJM MILFORD INC.

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

Company Details

Entity Name: LJM MILFORD INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 2022
Business ALEI: 2606499
Annual report due: 01 Aug 2025
Business address: 519 D BOSTON POST RD, ORANGE, CT, 06477, United States
Mailing address: 55 Carmen Rd, Milford, CT, United States, 06460-7509
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: info@dcacct.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JIN BING LIN Agent 519 D BOSTON POST RD, ORANGE, CT, 06477, United States 519 D BOSTON POST RD, ORANGE, CT, 06477, United States +1 917-293-5886 info@dcacct.com 4 Colonial Ct, Middlebury, CT, 06762-3344, United States

Officer

Name Role Business address Phone E-Mail Residence address
JIN BING LIN Officer 519 D BOSTON POST RD, ORANGE, CT, 06477, United States +1 917-293-5886 info@dcacct.com 4 Colonial Ct, Middlebury, CT, 06762-3344, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LRW.0005789 RESTAURANT WINE & BEER ACTIVE CURRENT 2024-01-04 2024-01-04 2025-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012207611 2024-07-24 - Annual Report Annual Report -
BF-0012495437 2023-12-14 2023-12-14 Interim Notice Interim Notice -
BF-0012495449 2023-12-14 2023-12-14 Change of Agent Agent Change -
BF-0010947135 2023-08-09 - Annual Report Annual Report -
BF-0010946794 2022-08-01 2022-08-01 First Report Organization and First Report -
BF-0010943963 2022-07-28 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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