Search icon

HAIR AFTER, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812112 Beauty Salons

This 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

Agent

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

Officer

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

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
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