ATLAS TILE, INC.

Entity Name: | ATLAS TILE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 02 Aug 1960 |
Date of dissolution: | 11 Jun 2024 |
Business ALEI: | 0003364 |
Annual report due: | 02 Aug 2024 |
Business address: | 47 Iroquois Road, West Hartford, CT, 06117, United States |
Mailing address: | 47 Iroquois Road, West Hartford, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | atlas@atlas-tile.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
MITCHELL BRODY | Officer | 47 IROQUOIS RD, WEST HARTFORD, CT, 06117, United States |
STEVEN BRODY | Officer | 138 KIRKWOOD RD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Residence address |
---|---|---|
MITCHELL BRODY | Director | 47 IROQUOIS RD, WEST HARTFORD, CT, 06117, United States |
STEVEN BRODY | Director | 138 KIRKWOOD RD, WEST HARTFORD, CT, 06117, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Frederick Brody | Agent | 43 Edward Pl, Stamford, CT, 06905-2938, United States | 43 Edward Pl, Stamford, CT, 06905-2938, United States | +1 860-563-0151 | fishlaw17@gmail.com | 43 Edward Pl, Stamford, CT, 06905-2938, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0511494 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 1999-12-01 | 2020-12-01 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012662756 | 2024-06-11 | 2024-06-11 | Dissolution | Certificate of Dissolution | - |
BF-0011080665 | 2024-06-10 | - | Annual Report | Annual Report | - |
BF-0010690804 | 2022-08-10 | - | Annual Report | Annual Report | - |
BF-0008257388 | 2022-05-31 | - | Annual Report | Annual Report | 2016 |
BF-0008257394 | 2022-05-31 | - | Annual Report | Annual Report | 2015 |
This company hasn't received any reviews.
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