Search icon

ATLAS PROPERTY MANAGEMENT LLC

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

Company Details

Entity Name: ATLAS PROPERTY MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jul 2008
Business ALEI: 0944665
Annual report due: 31 Mar 2026
Business address: 110 LENOX AVE, STAMFORD, CT, 06906, United States
Mailing address: 110 LENOX AVE, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: suedeli5@gmail.com
E-Mail: kfrattaroli@oc-llc.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KEVIN FRATTAROLI Officer 110 LENOX AVENUE, STAMFORD, CT, 06902, United States 36 DIAMONDCREST LANE, CT, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kevin Frattaroli Agent 110 LENOX AVE, STAMFORD, CT, 06906, United States 110 LENOX AVE, STAMFORD, CT, 06906, United States +1 203-536-8259 kfrattaroli@oc-llc.com 36 Diamondcrest Ln, Stamford, CT, 06903-4934, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CAM.0000644 COMMUNITY ASSOCIATION MANAGER INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 2009-06-18 2014-02-01 2015-01-31
HIC.0623953 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2009-06-09 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994041 2025-02-10 - Annual Report Annual Report -
BF-0012308111 2024-01-31 - Annual Report Annual Report -
BF-0011290137 2023-01-11 - Annual Report Annual Report -
BF-0010307613 2022-02-28 - Annual Report Annual Report 2022
0007124878 2021-02-04 - Annual Report Annual Report 2021
0006776886 2020-02-24 - Annual Report Annual Report 2020
0006307674 2019-01-04 - Annual Report Annual Report 2019
0006307668 2019-01-04 - Annual Report Annual Report 2018
0006007727 2018-01-15 - Annual Report Annual Report 2016
0006007729 2018-01-15 - 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See something incorrect or outdated?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