Search icon

CITI ATLAS REAL ESTATE COMPANY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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
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

Officer

Name Role Business address
Sthree Holdings LLC Officer 60 Gillies Rd, Hamden, CT, 06517, United States

License

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

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 -

Property Vision Details

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
Acct Number 00005911
Assessment Value $202,440
Appraisal Value $289,200
Land Use Description Single Fam MDL-01
Zone R2
Land Assessed Value $72,520
Land Appraised Value $103,600

Parties

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
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