Entity Name: | HAIR AFTER, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jul 1974 |
Business ALEI: | 0020913 |
Annual report due: | 19 Jul 2024 |
Business address: | 522 Shelton Ave, Shelton, CT, 06484, United States |
Mailing address: | 522 Shelton Ave, Shelton, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | thehairafter@AOL.COM |
NAICS
812112 Beauty SalonsThis U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
PATRICIA I URBANO | Agent | 522 Shelton Ave, Shelton, CT, 06484, United States | 522 Shelton Ave, Shelton, CT, 06484, United States | 115 MILFORD POINT ROAD, MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICIA I URBANO | Officer | 522 Shelton Ave, Shelton, CT, 06484, United States | 115 MILFORD POINT ROAD, MILFORD, CT, 06460, United States |
PATRICIA URBANO | Officer | 522 Shelton Ave, Shelton, CT, 06484, United States | 115 MILFORD POINT RD, MILFORD, CT, 06460, United States |
KATHLEEN AHEARN | Officer | 522 Shelton Ave, Shelton, CT, 06484, United States | 115 MILFORD POINT ROAD, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011894049 | 2023-07-21 | 2023-07-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0011537539 | 2022-12-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010961033 | 2022-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008849867 | 2022-07-25 | - | Annual Report | Annual Report | 2013 |
BF-0010659577 | 2022-06-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004684414 | 2012-07-11 | - | Annual Report | Annual Report | 2012 |
0004598516 | 2011-07-21 | - | Annual Report | Annual Report | 2011 |
0004250372 | 2010-08-03 | - | Annual Report | Annual Report | 2010 |
0003996724 | 2009-07-20 | - | Annual Report | Annual Report | 2009 |
0003749901 | 2008-07-31 | - | Annual Report | Annual Report | 2008 |
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