ATLAS PROPERTY MANAGEMENT LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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