Entity Name: | STEP-TO-BEAUTY, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Sep 1963 |
Business ALEI: | 0043988 |
Annual report due: | 11 Sep 2025 |
Business address: | 844 FARMINGTON AVE, W HARTFORD, CT, 06119, United States |
Mailing address: | 844 FARMINGTON AVE, W HARTFORD, CT, United States, 06119 |
ZIP code: | 06119 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | trstax@snet.net |
E-Mail: | tsantacpa@gmail.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 | Phone | Residence address | |
---|---|---|---|---|---|
AMELIA MESSINA | Officer | 844 FARMINGTON AVE, W HARTFORD, CT, 06119, United States | +1 860-965-3057 | tsantacpa@gmail.com | 100 BRUSH HILL RD, MIDDLETOWN, CT, 06457, United States |
JOHN MESSINA | Officer | - | - | - | 13323 W HILLSBOROUGH AVE SUITE 104, TAMPA, FL, 33635, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AMELIA MESSINA | Agent | 844 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States | 844 FARMINGTON AVENUE, WEST HARTFORD, CT, 06119, United States | +1 860-965-3057 | tsantacpa@gmail.com | 100 BRUSH HILL RD, MIDDLETOWN, CT, 06457, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012219935 | 2024-12-27 | - | Annual Report | Annual Report | - |
BF-0011087897 | 2024-12-27 | - | Annual Report | Annual Report | - |
BF-0012778316 | 2024-09-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008187914 | 2022-12-30 | - | Annual Report | Annual Report | 2020 |
BF-0010692936 | 2022-12-30 | - | Annual Report | Annual Report | - |
BF-0009879851 | 2022-12-30 | - | Annual Report | Annual Report | - |
0007049656 | 2020-12-31 | - | Annual Report | Annual Report | 2018 |
0007049658 | 2020-12-31 | - | Annual Report | Annual Report | 2019 |
0007049653 | 2020-12-31 | - | Annual Report | Annual Report | 2017 |
0006940791 | 2020-07-03 | 2020-07-03 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1636098605 | 2021-03-13 | 0156 | PPS | 844 Farmington Ave, West Hartford, CT, 06119-1511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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