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 |
NAICS
713940 Fitness and Recreational Sports CentersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 | - |
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 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 | - |
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