Search icon

ATLAS COMMUNICATIONS, LTD.

Company Details

Entity Name: ATLAS COMMUNICATIONS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Sep 1995
Business ALEI: 0522377
Annual report due: 18 Sep 2003
Business address: 482 NORRISTOWN RD STE 200, BLUE BELL, PA
Mailing address: ATLAS COMMUNICATIONS C/O PATRICK D CROCKER 900 COMERCIA BLDG, KALAMAZOO, MI, 49007
Place of Formation: PENNSYLVANIA

Officer

Name Role Business address Residence address
MICHAEL SPURLIN Officer 482 NORRISTOWN RD., SUITE 200, BLUE BELL, PA, 19422, United States 2138 JERICHO DR, JAMISON, PA, 18929, United States
MARK W. KELLY Officer 482 NORRISTOWN RD., SUITE 200, BLUE BELL, PA, 19422, United States 33 OXFORD RD., MANALAPAN, NJ, 07726, United States
FRANK SCARDINO Officer 482 NORRISTOWN ROAD, SUITE 200, BLUE BELL, PA, 19103, United States 200 ITHAN CREEK AVE, VILLANOVA, PA, 19085, United States

Agent

Name Role Business address Residence address
JOHN H. CASSIDY JR. Agent 41 CHURCH STREET, WATERBURY, CT, 06723-2818, United States 34B HERITAGE CIRCLE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007355933 2021-06-01 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0007175426 2021-02-19 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0002524130 2002-10-02 No data Annual Report Annual Report 2002
0002438997 2002-07-05 2002-07-05 Change of Business Address Business Address Change No data
0002350579 2001-11-02 No data Annual Report Annual Report 2001
0002176213 2000-10-13 No data Annual Report Annual Report 2000
0002024047 1999-09-27 No data Annual Report Annual Report 1999
0001885494 1998-09-01 No data Annual Report Annual Report 1998
0001768244 1997-10-17 No data Annual Report Annual Report 1997
0001669126 1996-10-03 No data Annual Report Annual Report 1996

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website