Entity Name: | ATLAS AMERICA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 25 Oct 2001 |
Business ALEI: | 0694423 |
Annual report due: | 25 Oct 2007 |
Business address: | 196 EASTFORD RD. P. O. BOX 370, EASTFORD, CT, 06242 |
Mailing address: | No information provided |
ZIP code: | 06242 |
County: | Windham |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID EINSIEDEL | Agent | 196 EASTFORD RD., EASTFORD, CT, 06242, United States | 18 HOG HILL RD., EAST HAMPTON, CT, 06424, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID EINSIEDEL | Officer | 18 HOG HILL RD., EAST HAMPTON, CT, 06424, United States | 18 HOG HILL RD., EAST HAMPTON, CT, 06424, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010491699 | 2022-03-02 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007379436 | 2021-06-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003352580 | 2006-12-14 | No data | Annual Report | Annual Report | 2003 |
0003352585 | 2006-12-14 | No data | Annual Report | Annual Report | 2006 |
0003352584 | 2006-12-14 | No data | Annual Report | Annual Report | 2005 |
0003352578 | 2006-12-14 | No data | Annual Report | Annual Report | 2002 |
0003352582 | 2006-12-14 | No data | Annual Report | Annual Report | 2004 |
0002338197 | 2001-10-25 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website