Search icon

Atlas Ventures LLC

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

Company Details

Entity Name: Atlas Ventures LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 2024
Business ALEI: 2932713
Annual report due: 31 Mar 2026
Business address: 88 Ryders Ln, Stratford, CT, 06614-1666, United States
Mailing address: 88 Ryders Ln, 210, Stratford, CT, United States, 06614-1666
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tim@citiatlas.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail
ASJ HOLDING CO INC Officer 371 Fairfield Woods Rd, Fairfield, CT, 06825-2748, United States - -
Sthree Holdings LLC Officer 60 Gillies Rd, Hamden, CT, 06517-2113, United States +1 203-671-3467 tim@citiatlas.com
TGC Capital LLC Officer 91 Longfellow Rd, Shelton, CT, 06484-1622, United States - -

Agent

Name Role
Sthree Holdings LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012855924 2025-03-28 - Annual Report Annual Report -
BF-0012614459 2024-04-19 2024-04-19 Change of Business Address Business Address Change -
BF-0012614429 2024-04-19 2024-04-19 Change of Business Address Business Address Change -
BF-0012538228 2024-01-24 - 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See something incorrect or outdated?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