Name: | Anthony J. Milia, C.P.A., Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Oct 1997 (28 years ago) |
Identification Number: | 000097189 |
ZIP code: | 02919 |
County: | Providence County |
Principal Address: | 1665 HARTFORD AVE SUITE 40, JOHNSTON, RI, 02919, USA |
Purpose: | ACCOUNTING SERVICES TO GENERAL PUBLIC |
NAICS
541211 Offices of Certified Public AccountantsThis U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
ANTHONY J. MILIA | Agent | 1665 HARTFORD AVENUE SUITE 40, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
ANTHONY J MILIA | PRESIDENT | 11 OLD QUARRY RD NO. SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
ANTHONY J MILIA | OTHER OFFICER | 11 OLD QUARRY ROAD NORTH SCITUATE, RI 02857 UNI |
Name | Role | Address |
---|---|---|
DIANE B MILIA | SECRETARY | 11 OLD QUARRY ROAD NORTH SCITUATE, RI 02857 UNI |
Number | Name | File Date |
---|---|---|
202457793670 | Annual Report | 2024-07-10 |
202457138930 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202326176690 | Annual Report | 2023-01-19 |
202208407780 | Annual Report | 2022-01-21 |
202105278780 | Annual Report | 2021-11-22 |
202105278690 | Reinstatement | 2021-11-22 |
202199641510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196783790 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036659300 | Annual Report | 2020-03-22 |
201921263400 | Annual Report | 2019-09-24 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State