Entity Name: | DAVID P. ATKINS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 2025 |
Business ALEI: | 3125528 |
Annual report due: | 31 Mar 2026 |
Business address: | 70 Forest St, Stamford, CT, 06901, United States |
Mailing address: | 70 Forest St, Apt. 9A, Stamford, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dpatkins74@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAVID P. ATKINS | Agent | 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States | 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States | +1 203-610-2378 | dpatkins74@gmail.com | 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DAVID P. ATKINS | Officer | 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States | +1 203-610-2378 | dpatkins74@gmail.com | 70 Forest St, Apt. 9A, Stamford, CT, 06901, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013265695 | 2025-01-02 | - | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4281767101 | 2020-04-13 | 0156 | PPP | 850 MAIN ST 8th Floor, c/o Pullman & Comley, LLC, BRIDGEPORT, CT, 06604-4904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_03-cv-01572 | Judicial Publications | 28:1332 Diversity-Breach of Contract | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Louis Esposito |
Role | Counter Claimant |
Name | Paul Fabozzi Sr. |
Role | Counter Claimant |
Name | Island Computer Prod |
Role | Counter Claimant |
Name | Raymond Capuano |
Role | Counter Defendant |
Name | Louis Esposito |
Role | Defendant |
Name | Paul Fabozzi Sr. |
Role | Defendant |
Name | Island Computer Prod |
Role | Defendant |
Name | Raymond Capuano |
Role | Plaintiff |
Name | DAVID P. ATKINS, LLC |
Role | Special Master |
Name | Mark R. Carta |
Role | Special Master |
Opinions
Opinion ID | USCOURTS-ctd-3_03-cv-01572-0 |
Date | 2005-07-21 |
Notes | Ruling granting in part and denying in part 49 Motion for Summary Judgment . Signed by Judge Janet Bond Arterton on 7/20/05. (Brown, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_03-cv-01572-1 |
Date | 2005-09-16 |
Notes | Ruling granting 67 Motion for Sanctions . Signed by Judge Janet Bond Arterton on 9/15/05. (Brown, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_03-cv-01572-2 |
Date | 2006-09-14 |
Notes | RULING denying 155 Motion to Alter Judgment, denying 155 Motion for New Trial . Signed by Judge Janet Bond Arterton on 9/13/06. (Brown, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_03-cv-01572-3 |
Date | 2006-09-21 |
Notes | Ruling granting 154 Motion for Reconsideration and vacating 144 Ruling . Signed by Judge Janet Bond Arterton on 9/20/06. (Brown, S.) |
View | View File |
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