Search icon

Michael Miller Inc

Company claim

Is this your business?

Get access!

Company Details

Entity Name: Michael Miller Inc
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Nov 2023
Business ALEI: 2883743
Annual report due: 17 Jan 2026
Business address: 15 Christian st, Wallingford, CT, 06492, United States
Mailing address: 15 Christian st, Wallingford, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: michoolmiller@gmail.com

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
Michael Miller Director 15 Christian St, Wallingford, CT, 06492-3687, United States +1 203-518-2985 michoolmiller@gmail.com 5 Knecht Farm Rd, Trumbull, CT, 06611-2067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Miller Agent 15 Christian St, Wallingford, CT, 06492-3687, United States 15 Christian St, Wallingford, CT, 06492-3687, United States +1 203-518-2985 michoolmiller@gmail.com 5 Knecht Farm Rd, Trumbull, CT, 06611-2067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012530518 2025-01-17 - Annual Report Annual Report -
BF-0012084031 2024-01-17 2024-01-17 First Report Organization and First Report -
BF-0012041670 2023-11-01 - Business Formation Certificate of Incorporation -

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17515.00
Total Face Value Of Loan:
17515.00

Trademarks

Serial Number:
86015487
Mark:
COSMIC SPHERE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2013-07-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COSMIC SPHERE

Goods And Services

For:
Decorative lighting in the nature of electrically-illuminated glass sphere
First Use:
2013-04-20
International Classes:
011 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$17,515
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,620.09
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $17,513
Utilities: $1

Debts and Liens

Subsequent Filing No:
0005188128
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-01-23
Lapse Date:
2029-01-23
Subsequent Filing No:
0005187167
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-01-12
Lapse Date:
2029-01-12

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 23769 STATE OF CONNECTICUT v MICHAEL MILLER 2002-12-20 Appeal Case Disposed View Case

Federal Court Cases

Court Case Summary

Filing Date:
1989-09-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Michael Miller Inc
Party Role:
Plaintiff
Party Name:
JEFFREY LOVETT,
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-03-01
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AUGUST URBANEK
Party Role:
Plaintiff
Party Name:
Michael Miller Inc
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-01-15
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
Michael Miller Inc
Party Role:
Plaintiff
Party Name:
JEFFREY LOVETT
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Case Type:
criminal

Parties

Party Name:
Steven Santos
Party Role:
Defendant
Party Name:
Jose Angel Suarez
Party Role:
Defendant
Party Name:
Roberto Anthony Torres
Party Role:
Defendant
Party Name:
USA
Party Role:
Plaintiff
Party Name:
Brian Abreu
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2021-04-21
Opinion Notes:
ORDER GRANTING MOTIONS FOR COMPASSIONATE RELEASE AND AMENDING CONDITIONS OF SUPERVISED RELEASE. (Docs. #618, 628, 631, 687). The Court orders that defendant William Claudio-Suarez (a.k.a. William Suarez-Claudio)'s sentence is modified to a sentence of time served as of April 23, 2021. The Federal Bureau of Prisons shall release William Claudio-Suarez from custody on April 23, 2021. It is so ordered. Signed by Judge Jeffrey A. Meyer on 04/21/2021. (Martinez, C.)
PDF File:
Opinion Date:
2020-11-20
Opinion Notes:
ORDER DENYING MOTION FOR COMPASSIONATE RELEASE as to Michael Miller (Doc. #565). For the reasons set forth in the attached opinion, the Court DENIES the motion of defendant Michael Miller for compassionate release. Doc. #565. It is so ordered. Signed by Judge Jeffrey A. Meyer on 11/20/2020. (Martinez, C.)
PDF File:
Opinion Date:
2020-10-22
Opinion Notes:
ORDER STRIKING SENTENCING MEMORANDUM OF DEFENDANT EDUARDO RAMOS (Doc. #593). For the reasons stated in the attached ruling, the Court STRIKES the sentencing memorandum of defendant Eduardo Ramos because of his counsel's failure to comply with basic filing rules and because the sentencing memorandum and counsel's representation of Ramos at sentencing falls below the standard of competent representation. It is so ordered. Signed by Judge Jeffrey A. Meyer on 10/22/2020. (Martinez, C.)

Reviews Leave a review

This company hasn't received any reviews.

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