Entity Name: | CITI ATLAS REAL ESTATE COMPANY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Sep 2017 |
Business ALEI: | 1249923 |
Annual report due: | 31 Mar 2026 |
Business address: | 70 Gillies Rd, Hamden, CT, 06517-2113, United States |
Mailing address: | 70 Gillies Rd, Hamden, CT, United States, 06517-2113 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | tim@citiatlas.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 | |
---|---|---|---|---|---|---|
TIMOTHY SERPE | Agent | 60 Gillies Rd, Hamden, CT, 06517-2113, United States | 70 GILLIES RD. 70 GILLIES RD., HAMDEN, CT, 06517, United States | +1 203-671-3467 | TSERPE31@GMAIL.COM | 60 GILLIES ROAD, HAMDEN, CT, 06517, United States |
Name | Role | Business address |
---|---|---|
Sthree Holdings LLC | Officer | 60 Gillies Rd, Hamden, CT, 06517, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0791862 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2018-01-11 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013354142 | 2025-03-24 | 2025-03-24 | Change of Business Address | Business Address Change | - |
BF-0013079950 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012617668 | 2024-04-23 | 2024-04-23 | Interim Notice | Interim Notice | - |
BF-0012111815 | 2024-04-21 | - | Annual Report | Annual Report | - |
BF-0011338792 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0011739391 | 2023-03-14 | 2023-03-14 | Interim Notice | Interim Notice | - |
BF-0010357374 | 2022-05-06 | - | Annual Report | Annual Report | 2022 |
BF-0008542676 | 2021-11-17 | - | Annual Report | Annual Report | 2020 |
BF-0008542677 | 2021-11-17 | - | Annual Report | Annual Report | 2018 |
BF-0009956038 | 2021-11-17 | - | Annual Report | Annual Report | - |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Haven | 285 KELSEY AVE | 26/180/// | 0.16 | 6458 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PEREZ VICTOR & LISA & SV |
Sale Date | 2021-09-10 |
Sale Price | $285,000 |
Name | CITI ATLAS REAL ESTATE COMPANY LLC |
Sale Date | 2021-08-03 |
Sale Price | $140,000 |
Name | FERRIS PATRICIA |
Sale Date | 2021-08-03 |
Name | BANKS PATRICIA |
Sale Date | 2016-09-30 |
Sale Price | $135,000 |
Name | US BANK NATIONAL ASSOC |
Sale Date | 2016-06-13 |
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