Search icon

ATLAS ONE LLC

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

Company Details

Entity Name: ATLAS ONE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jan 2020
Business ALEI: 1331947
Annual report due: 31 Mar 2026
Business address: 100 Center St, Wallingford, CT, 06492, United States
Mailing address: 9 Old Toll Rd, Madison, CT, United States, 06443-1713
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: DOCMALTON@YAHOO.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRACY MALTON Agent 100 CENTER ST, WALLINGFORD, CT, 06492, United States 167 STONEHEDGE LN, GUILFORD, CT, 06437, United States +1 203-631-3471 DOCMALTON@YAHOO.COM 167 STONEHEDGE LN, GUILFORD, CT, 06437, United States

Officer

Name Role Phone E-Mail Residence address
TRACY MALTON Officer +1 203-631-3471 DOCMALTON@YAHOO.COM 167 STONEHEDGE LN, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013125927 2025-03-05 - Annual Report Annual Report -
BF-0012355790 2024-03-05 - Annual Report Annual Report -
BF-0011701013 2023-02-15 - Annual Report Annual Report -
BF-0010530381 2022-11-28 - Annual Report Annual Report -
BF-0009794529 2022-02-02 - Annual Report Annual Report -
0007128903 2021-02-05 2021-02-05 Change of Agent Address Agent Address Change -
0006715038 2020-01-06 2020-01-06 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003431884 Active OFS 2021-03-22 2026-03-22 ORIG FIN STMT

Parties

Name ATLAS ONE LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party

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
Wallingford 100 CENTER ST 133//307// 0.26 15451 Source Link
Acct Number F0196070
Assessment Value $934,400
Appraisal Value $1,334,700
Land Use Description OFFICE BLD M94
Zone CA6
Land Assessed Value $67,700
Land Appraised Value $96,700

Parties

Name ATLAS ONE LLC
Sale Date 2020-01-26
Sale Price $405,000
Name FLEET BANK NATIONAL ASSOCIATION
Sale Date 1992-02-06
Name THE CONNECTICUT BANK AND TRUST COMPANY
Sale Date 1962-08-01
Wallingford 10 WILLIAM ST 118//319// 0.19 15439 Source Link
Acct Number F0196060
Assessment Value $40,000
Appraisal Value $57,100
Land Use Description PARK LOT M00
Zone CA6
Land Assessed Value $31,000
Land Appraised Value $44,300

Parties

Name ATLAS ONE LLC
Sale Date 2020-01-27
Sale Price $405,000
Name FLEET BANK NATIONAL ASSOCIATION
Sale Date 1992-02-06
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