Search icon

ATLAS LABRADORS LLC

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

Company Details

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

Industry & Business Activity

NAICS

115210 Support Activities for Animal Production

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change ATLAS LABRADOR LLC ATLAS LABRADORS LLC 2021-06-03

Filing

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 -
See something incorrect or outdated?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