Entity Name: | ATLAS LABRADORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 01 Jun 2021 |
Business ALEI: | 1394167 |
Annual report due: | 31 Mar 2023 |
Business address: | 128 TODD HILL RD, BETHLEHEM, CT, 06751-1021, United States |
Mailing address: | 128 TODD HILL RD, BETHLEHEM, CT, United States, 06751-1021 |
ZIP code: | 06751 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | atlaslabradors@gmail.com |
NAICS
115210 Support Activities for Animal ProductionThis industry comprises establishments primarily engaged in performing support activities related to raising livestock (e.g., cattle, goats, hogs, horses, poultry, sheep). These establishments may perform one or more of the following: (1) breeding services for animals, including companion animals (e.g., cats, dogs, pet birds); (2) pedigree record services; (3) boarding horses; (4) dairy herd improvement activities; (5) livestock spraying; and (6) sheep dipping and shearing. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Jessica Bruen | Agent | 128 TODD HILL RD, BETHLEHEM, CT, 06751-1021, United States | +1 203-240-7265 | atlaslabradors@gmail.com | 128 TODD HILL RD, BETHLEHEM, CT, 06751-1021, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JESSICA BRUEN | Officer | 128 TODD HILL RD, BETHLEHEM, CT, 06751-1021, United States | 128 TODD HILL RD, BETHLEHEM, CT, 06751-1021, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ATLAS LABRADOR LLC | ATLAS LABRADORS LLC | 2021-06-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013232137 | 2024-11-27 | 2024-11-27 | Reinstatement | Certificate of Reinstatement | - |
BF-0013172056 | 2024-11-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012723903 | 2024-08-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010412786 | 2022-02-28 | - | Annual Report | Annual Report | 2022 |
BF-0010135385 | 2021-10-25 | 2021-10-25 | Change of Agent | Agent Change | - |
0007359757 | 2021-06-03 | 2021-06-03 | Amendment | Amend Name | - |
0007357841 | 2021-06-01 | 2021-06-01 | 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