Search icon

Anthony J. Milia, C.P.A., Inc.

Company Details

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

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This 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

Agent

Name Role Address
ANTHONY J. MILIA Agent 1665 HARTFORD AVENUE SUITE 40, JOHNSTON, RI, 02919, USA

PRESIDENT

Name Role Address
ANTHONY J MILIA PRESIDENT 11 OLD QUARRY RD NO. SCITUATE, RI 02857 USA

OTHER OFFICER

Name Role Address
ANTHONY J MILIA OTHER OFFICER 11 OLD QUARRY ROAD NORTH SCITUATE, RI 02857 UNI

SECRETARY

Name Role Address
DIANE B MILIA SECRETARY 11 OLD QUARRY ROAD NORTH SCITUATE, RI 02857 UNI

Filings

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