Search icon

ATLAS AWARDS & ENGRAVING LLC

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

Company Details

Entity Name: ATLAS AWARDS & ENGRAVING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2008
Business ALEI: 0934951
Annual report due: 31 Mar 2026
Business address: 132 ALLING STREET, KENSINGTON, CT, 06037, United States
Mailing address: P.O. BOX 1388, NEW BRITAIN, CT, United States, 06050
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lisapowers44@comcast.net

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA A POWERS Agent 132 ALLING STREET, KENSINGTON, CT, 06037, United States 132 ALLING STREET, KENSINGTON, CT, 06037, United States +1 860-518-4001 lisapowers44@comcast.net 132 ALLING STREET, KENSINGTON, CT, 06037, United States

Officer

Name Role Business address Residence address
PAUL G POWERS Officer 132 ALLING STREET, KENSINGTON, CT, 06037, United States 132 ALLING STREET, KENSINGTON, CT, 06037, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990138 2025-03-19 - Annual Report Annual Report -
BF-0012048083 2024-03-25 - Annual Report Annual Report -
BF-0011287438 2023-03-29 - Annual Report Annual Report -
BF-0010277400 2022-05-23 - Annual Report Annual Report 2022
0007274516 2021-03-31 - Annual Report Annual Report 2021
0006860270 2020-03-31 - Annual Report Annual Report 2020
0006502172 2019-03-28 - Annual Report Annual Report 2019
0006323770 2019-01-15 2019-01-15 Interim Notice Interim Notice -
0006146863 2018-03-30 - Annual Report Annual Report 2018
0005825958 2017-04-25 - Annual Report Annual Report 2017
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