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 |
NAICS
531210 Offices of Real Estate Agents and BrokersThis 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
Name | Role | Business address | Phone | |
---|---|---|---|---|
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 | - | - |
Name | Role |
---|---|
Sthree Holdings LLC | Agent |
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 | - |
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