Search icon

ATF CANTON, LLC

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

Company Details

Entity Name: ATF CANTON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 2020
Date of dissolution: 15 May 2023
Business ALEI: 1362451
Annual report due: 31 Mar 2026
Business address: 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States
Mailing address: 340 NORTH MAIN STREET, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: andrewbreton@anytimect.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT SCOTT REGINA Agent 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States +1 812-614-6796 lisaevers.arcpayroll@gmail.com 166 BOX MOUNTAIN DRIVE, VERNON, CT, 06066, United States

Officer

Name Role Business address Residence address
Robert Scott Regina Officer 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 166 Box Mountain Dr, Vernon Rockville, CT, 06066-6307, United States
Andrew Breton Officer 340 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States 143 South Highland Avenue, West Hartford, CT, 06119, United States
CORE VENTURES LLC Officer WILLIAMS, CHESHIRE, CT, 06410, United States -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HCL.0001332 HEALTH CLUB ACTIVE CURRENT 2021-10-05 2024-10-01 2025-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013139501 2025-03-25 - Annual Report Annual Report -
BF-0012572219 2024-07-11 - Annual Report Annual Report -
BF-0012467416 2023-11-25 2023-11-25 Interim Notice Interim Notice -
BF-0012038849 2023-10-30 2023-10-30 Interim Notice Interim Notice -
BF-0011877304 2023-07-08 2023-07-08 Reinstatement Certificate of Reinstatement -
BF-0011805944 2023-05-15 2023-05-15 Dissolution Certificate of Dissolution -
BF-0011370716 2023-01-12 - Annual Report Annual Report -
BF-0010294649 2022-03-21 - Annual Report Annual Report 2022
0007361398 2021-06-07 - Annual Report Annual Report 2021
0007000074 2020-10-13 2020-10-13 Business Formation Certificate of Organization -
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