ATLANTIC EQUITY PARTNERS, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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