Search icon

ATLAS INDUSTRIAL SERVICES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ATLAS INDUSTRIAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Dec 2003
Business ALEI: 0769415
Annual report due: 31 Mar 2026
Business address: 30 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States
Mailing address: 30 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rfalkoff@atlasoutdoor.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. PALMERI Agent 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States 515 HIGHLAND AVENUE, CHESHIRE, CT, 06410, United States +1 203-483-9013 rfalkoff@atlasoutdoor.com 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
MICHAEL C. PICARD Officer 30 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States 10 ASPEN DRIVE, MADISON, CT, 06443, United States

History

Type Old value New value Date of change
Name change A & M FENCE & GUARDRAIL, LLC ATLAS INDUSTRIAL SERVICES, LLC 2012-12-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012963596 2025-03-05 - Annual Report Annual Report -
BF-0012318649 2024-02-26 - Annual Report Annual Report -
BF-0011278622 2023-02-06 - Annual Report Annual Report -
BF-0010355831 2022-03-30 - Annual Report Annual Report 2022
0007259832 2021-03-25 - Annual Report Annual Report 2021
0006837179 2020-03-17 - Annual Report Annual Report 2020
0006360981 2019-02-05 - Annual Report Annual Report 2019
0006119866 2018-03-13 - Annual Report Annual Report 2018
0005978072 2017-12-02 - Annual Report Annual Report 2017
0005733711 2017-01-09 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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