Entity Name: | CAROLYN'S DIVINE DESIGNS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Aug 1987 |
Business ALEI: | 0204982 |
Annual report due: | 18 Aug 2025 |
Business address: | VILLAGE COMMONS UNIT 107 329 MAIN ST. RT 150, YALESVILLE, CT, 06492, United States |
Mailing address: | VILLAGE COMMONS UNIT 107 329 MAIN ST. RT 150, YALESVILLE, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | carolynsdivinedesigns@yahoo.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 | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT J. SICIGNANO JR. | Agent | VILLAGE COMMONS UNIT 107 329 MAIN ST. RT 150, YALESVILLE, CT, 06492, United States | VILLAGE COMMONS UNIT 107 329 MAIN ST. RT 150, YALESVILLE, CT, 06492, United States | +1 203-379-6514 | elizabeth@dresslersantaus.com | VILLAGE COMMONS UNIT 107 329 MAIN ST. RT 150, YALESVILLE, CT, 06492, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CAROLYN HAMEL | Officer | VILLAGE COMMONS UNIT 107 329 MAIN ST. RT 150, YALESVILLE, CT, 06492, United States | 6 TRUMBULL DRIVE, WALLINGFORD, CT, 06492, United States |
PATRICIA HARTLINE | Officer | VILLAGE COMMONS UNIT 107 329 MAIN ST. RT 150, YALESVILLE, CT, 06492, United States | 166 Leigh Gate Rd, Glastonbury, CT, 06033-4173, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CREATIVE IMAGES, INC. | CAROLYN'S DIVINE DESIGNS, INC. | 1995-02-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012192049 | 2024-07-26 | - | Annual Report | Annual Report | - |
BF-0009734566 | 2023-10-06 | - | Annual Report | Annual Report | 2020 |
BF-0010855969 | 2023-10-06 | - | Annual Report | Annual Report | - |
BF-0011385774 | 2023-10-06 | - | Annual Report | Annual Report | - |
BF-0009835618 | 2023-10-06 | - | Annual Report | Annual Report | - |
BF-0011901449 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006624379 | 2019-08-14 | - | Annual Report | Annual Report | 2018 |
0006624402 | 2019-08-14 | - | Annual Report | Annual Report | 2019 |
0006223586 | 2018-07-28 | - | Annual Report | Annual Report | 2017 |
0005918231 | 2017-08-30 | - | Annual Report | Annual Report | 2015 |
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