Search icon

Atlas LLC

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

Company Details

Entity Name: Atlas LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2022
Business ALEI: 2572299
Annual report due: 31 Mar 2026
Business address: 101 Ellsworth Dr, Bloomfield, CT, 06002-2877, United States
Mailing address: 245 Broad St, Windsor, CT, United States, 06095-9992
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shaquans@abcprogrp.com
E-Mail: shaquan@savewithatlas.com
E-Mail: fvotego@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Catera Haughton Agent 101 Ellsworth Dr, Bloomfield, CT, 06002-2877, United States 101 Ellsworth Dr, Bloomfield, CT, 06002-2877, United States +1 518-590-4393 haughtoncatera@gmail.com 101 Ellsworth Dr, Bloomfield, CT, 06002-2877, United States

Officer

Name Role Business address Residence address
Shaquan Smikle Officer 101 Ellsworth Dr, Bloomfield, CT, 06002-2877, United States 381 Windsor Ave, Windsor, CT, 06095-4550, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671363 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-12-08 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change ACA Agency LLC Atlas LLC 2023-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013197348 2025-04-04 - Annual Report Annual Report -
BF-0012239728 2025-03-20 - Annual Report Annual Report -
BF-0012084368 2023-11-03 - Change of NAICS Code NAICS Code Change -
BF-0012084357 2023-11-03 2023-11-03 Name Change Amendment Certificate of Amendment -
BF-0011253008 2023-06-06 - Annual Report Annual Report -
BF-0010613956 2022-05-28 - 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See something incorrect or outdated?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