Search icon

HAIR CLUB FOR MEN LTD.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAIR CLUB FOR MEN LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Oct 1985
Business ALEI: 0175788
Annual report due: 28 Oct 2025
Business address: 270 FARMINGTON AVENUE #225, FARMINGTON, CT, 06032, United States
Mailing address: 270 FARMINGTON AVENUE #225, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: SMCLAUGHLIN@HCMWONLINE.COM

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEVEN BARTH Officer - 1165 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138, United States
STEPHEN M MCLAUGHLIN Officer 270 FARMINGTON AVE, #225, FARMINGTON, CT, 06032, United States 14 WHISPERING WOODS DRIVE, FLANDERS, NJ, 07836, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY REVERON Agent 270 FARMINGTON AVE, SUITE 223, FARMINGTON, CT, 06032, United States 270 FARMINGTON AVE, SUITE 223, FARMINGTON, CT, 06032, United States +1 973-552-8257 kreveron@hcmwonline.com 25 SOMERSET DRIVE, NEW BRITAIN, CT, 06053, United States

Director

Name Role Residence address
STEVEN BARTH Director 1165 BELLE MEADE ISLAND DRIVE, MIAMI, FL, 33138, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239145 2024-10-28 - Annual Report Annual Report -
BF-0011081095 2023-10-17 - Annual Report Annual Report -
BF-0010379119 2022-10-28 - Annual Report Annual Report 2022
BF-0009816925 2021-10-19 - Annual Report Annual Report -
0007078107 2021-01-25 - Annual Report Annual Report 2020
0006698430 2019-12-18 - Annual Report Annual Report 2019
0006295346 2018-12-19 - Annual Report Annual Report 2018
0005943364 2017-10-09 - Annual Report Annual Report 2017
0005656064 2016-09-22 - Annual Report Annual Report 2016
0005448609 2015-12-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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