Entity Name: | ATLANTIC RESIDENTIAL PROPERTIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 2003 |
Business ALEI: | 0768216 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 236115 - New Single-Family Housing Construction (except For-Sale Builders) |
Business address: | 404 Dunlap Dr, Berryville, VA, 22611-1253, United States |
Mailing address: | 404 Dunlap Dr, Berryville, VA, United States, 22611-1253 |
Place of Formation: | CONNECTICUT |
E-Mail: | mdignacco@siloridge.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LOUISE F. BROWN | Agent | ACKERLY BROWN LLP, 5 ACADEMY ST, SALISBURY, CT, 06068, United States | 5 ACADEMY ST, SALISBURY, CT, 06068, United States | +1 845-204-4515 | mdignacco@siloridge.com | 62 UPPER MAIN STREET, SHARON, CT, 06069, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL T. DIGNACCO | Officer | 16 Indian Knls, Bantam, CT, 06750-1621, United States | 16 Indian Knls, Bantam, CT, 06750-1621, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012961606 | 2025-02-11 | No data | Annual Report | Annual Report | No data |
BF-0012081848 | 2024-01-24 | No data | Annual Report | Annual Report | No data |
BF-0011275701 | 2023-01-18 | No data | Annual Report | Annual Report | No data |
BF-0010213129 | 2022-04-05 | No data | Annual Report | Annual Report | 2022 |
0007085453 | 2021-01-28 | No data | Annual Report | Annual Report | 2021 |
0006748399 | 2020-02-10 | No data | Annual Report | Annual Report | 2020 |
0006437395 | 2019-03-09 | No data | Annual Report | Annual Report | 2019 |
0006437383 | 2019-03-09 | No data | Annual Report | Annual Report | 2018 |
0006249732 | 2018-09-22 | No data | Annual Report | Annual Report | 2017 |
0005718987 | 2016-12-14 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website