Search icon

MATTHEW PHILLIP'S INC.

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

Company Details

Entity Name: MATTHEW PHILLIP'S INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 1988
Business ALEI: 0225529
Annual report due: 30 Nov 2025
Business address: 68 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States
Mailing address: 93 Bittersweet Hl, Wethersfield, CT, United States, 06109-3512
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: sharimatthewphillips@gmail.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

Officer

Name Role Business address Residence address
SHARI SAFFERY-KOPCZA Officer - 93 BITTERSWEET HILL, WETHERSFIELD, CT, 06109, United States
MATTHEW PHILLIPS Officer 68 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States 93 BITTERSWEET HILL, WETHERSFIELD, CT, 06109, United States

Director

Name Role Business address Residence address
MATTHEW PHILLIPS Director 68 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States 93 BITTERSWEET HILL, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHARI KOPCZA PHILLIPS Agent 68 LASALLE ROAD, WEST HARTFORD, CT, 06107, United States 93 BITTERSWEET HILL, WETHERSFIELD, CT, 06109, United States +1 860-655-7079 sharimatthewphillips@gmail.com 93 BITTERSWEET HILL, WETHERSFIELD, CT, 06109, United States

History

Type Old value New value Date of change
Name change LAPALETTE INC. MATTHEW PHILLIP'S INC. 1989-06-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216005 2024-11-17 - Annual Report Annual Report -
BF-0012475032 2024-01-08 - Annual Report Annual Report -
BF-0010291873 2022-11-30 - Annual Report Annual Report 2022
BF-0009821572 2021-11-26 - Annual Report Annual Report -
0007055673 2021-01-06 - Annual Report Annual Report 2017
0007055680 2021-01-06 - Annual Report Annual Report 2018
0007055547 2021-01-06 2021-01-06 Change of Agent Agent Change -
0007055688 2021-01-06 - Annual Report Annual Report 2020
0007055685 2021-01-06 - Annual Report Annual Report 2019
0005959205 2017-11-02 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003406184 Active OFS 2020-10-08 2025-11-24 AMENDMENT

Parties

Name MATTHEW PHILLIP'S INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003089914 Active OFS 2015-11-24 2025-11-24 ORIG FIN STMT

Parties

Name MATTHEW PHILLIP'S INC.
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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