Search icon

ATLANTIC STREET DEVELOPMENT CORPORATION

Company Details

Entity Name: ATLANTIC STREET DEVELOPMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1995
Business ALEI: 0525795
Annual report due: 24 Nov 2025
NAICS code: 531311 - Residential Property Managers
Business address: 76 PROGRESS DRIVE SUITE 140 SUITE 140, STAMFORD, CT, 06902, United States
Mailing address: C/O NEW NEIGHBORHOODS, INC 76 PROGRESS DRIVE, SUITE 140, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jhealy@newneighborhoods.org

Agent

Name Role
NEW NEIGHBORHOODS, INC. Agent

Officer

Name Role Business address Residence address
PHIL SWAN Officer 76 PROGRESS DRIVE, SUITE 140, STAMFORD, CT, 06902, United States 225 VARICK STREET, 7TH FLOOR, NEW YORK, NY, 10014, United States
KEVIN GEORGE Officer C/O NEW NEIGHBORHOODS, INC., 76 PROGRESS DRIVE, SUITE 140, STAMFORD, CT, 06902, United States 76 PROGRESS DRIVE SUITE 140 SUITE 140, STAMFORD, CT, 06902, United States
ROBERT O'BRIEN Officer 76 PROGRESS DRIVE, SUITE 140, STAMFORD, CT, 06902, United States 4979 CONGRESS ST., FAIRFIELD, CT, 06432, United States

Director

Name Role Business address Residence address
WILLIAM J HEALY II Director 76 PROGRESS DRIVE, SUITE 140, STAMFORD, CT, 06902, United States 76 PROGRESS DRIVE, 76 PROGRESS DRIVE SUITE 140 SUITE 140, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012292582 2024-11-07 No data Annual Report Annual Report No data
BF-0011257660 2023-10-25 No data Annual Report Annual Report No data
BF-0010291138 2022-10-25 No data Annual Report Annual Report 2022
BF-0009825480 2021-11-09 No data Annual Report Annual Report No data
0007030366 2020-12-02 No data Annual Report Annual Report 2019
0007030369 2020-12-02 No data Annual Report Annual Report 2020
0007030332 2020-12-02 No data Annual Report Annual Report 2018
0006196897 2018-06-08 No data Interim Notice Interim Notice No data
0006134270 2018-03-22 No data Annual Report Annual Report 2017
0005877890 2017-06-28 2017-06-28 Change of Agent Agent Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website