Search icon

ATLANTIC EQUITY PARTNERS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ATLANTIC EQUITY PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2014
Business ALEI: 1130909
Annual report due: 31 Mar 2025
Business address: 19 SONGBIRD LANE, FARMINGTON, CT, 06032, United States
Mailing address: 19 SONGBIRD LN, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: domianbrokerage@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON C. LEARY ESQ. Agent 675 BERLIN TPKE, 2ND FLR., BERLIN, CT, 06037, United States 675 BERLIN TPKE, 2ND FLR., BERLIN, CT, 06037, United States +1 860-798-6570 msc@ctbar.org 87 GROVE STREET, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
MARYLOU DOMIAN Officer 19 Songbird Ln, Farmington, CT, 06032-3442, United States 19 Songbird Ln, Farmington, CT, 06032-3442, United States
MICHAEL DOMIAN Officer 19 Songbird Ln, Farmington, CT, 06032-3442, United States 19 Songbird Ln, Farmington, CT, 06032-3442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012233639 2024-04-17 - Annual Report Annual Report -
BF-0011324223 2023-02-20 - Annual Report Annual Report -
BF-0010347553 2022-04-11 - Annual Report Annual Report 2022
0007247826 2021-03-22 - Annual Report Annual Report 2021
0006936480 2020-06-26 2020-06-26 Interim Notice Interim Notice -
0006760818 2020-02-19 - Annual Report Annual Report 2019
0006760826 2020-02-19 - Annual Report Annual Report 2020
0006202599 2018-06-19 - Annual Report Annual Report 2018
0006202597 2018-06-19 - Annual Report Annual Report 2017
0006202585 2018-06-19 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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