Search icon

A.T. SOUTHINGTON, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: A.T. SOUTHINGTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2010
Business ALEI: 1014394
Annual report due: 31 Mar 2026
Business address: 8 CHURCH STREET MEZZANINE, TORRINGTON, CT, 06790, United States
Mailing address: P O BOX 566, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: accounting@atarealty.net

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE G. TEMKIN ATTORNEY Agent 970 FARMINGTON AVENUE, 1ST FLOOR, WEST HARTFORD, CT, 06107, United States 970 FARMINGTON AVENUE, 1ST FLOOR, WEST HARTFORD, CT, 06107, United States +1 860-402-3298 btemkin@brucetemkin.com 100 PEARL ST., 14TH FLOOR, HARTFORD, CT, 06103, United States

Officer

Name Role Business address Residence address
ALAN TEMKIN Officer 8 CHURCH STREET, MEZZANINE, TORRINGTON, CT, 06790, United States 178 LEDGE DR., TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005603 2025-03-30 - Annual Report Annual Report -
BF-0012154923 2024-03-30 - Annual Report Annual Report -
BF-0011185002 2024-03-30 - Annual Report Annual Report -
BF-0010336216 2022-03-30 - Annual Report Annual Report 2022
0007278312 2021-03-31 - Annual Report Annual Report 2020
0007278322 2021-03-31 - Annual Report Annual Report 2021
0006509644 2019-03-29 - Annual Report Annual Report 2019
0006301333 2018-12-31 - Annual Report Annual Report 2018
0006138867 2018-03-26 - Annual Report Annual Report 2016
0006138871 2018-03-26 - 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See something incorrect or outdated?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