Entity Name: | SEMA SKINCARE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 28 Feb 1990 |
Business ALEI: | 0244975 |
Annual report due: | 28 Feb 2024 |
Business address: | 189 BEDFORD ST., STAMFORD, CT, 06901, United States |
Mailing address: | 189 BEDFORD ST, STAMFORD, CT, United States, 06901 |
ZIP code: | 06901 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | semap7@aol.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
AYLA SEMA PIANTINO | Officer | 189 BEDFORD ST., STAMFORD, CT, 06901, United States | 258 WEST AVE, DARIEN, CT, 06820, United States |
WALTER B. PIANTINO | Officer | 189 BEDFORD ST., STAMFORD, CT, 06901, United States | 258 WEST AVE, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AYLA SEMA PIANTINO | Director | 189 BEDFORD ST., STAMFORD, CT, 06901, United States | 258 WEST AVE, DARIEN, CT, 06820, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
A. SEMA AKSOZ | Agent | 189 BEDFORD ST, STAMFORD, CT, 06901, United States | 189 BEDFORD ST, STAMFORD, CT, 06901, United States | +1 203-536-0713 | semap7@aol.com | 1435 BEDFORD ST, #7N, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012499863 | 2023-12-19 | 2023-12-19 | Reinstatement | Certificate of Reinstatement | - |
BF-0012477459 | 2023-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010854874 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0009805639 | 2023-09-27 | - | Annual Report | Annual Report | - |
BF-0011953968 | 2023-08-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006761305 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006384282 | 2019-02-14 | - | Annual Report | Annual Report | 2018 |
0006384290 | 2019-02-14 | - | Annual Report | Annual Report | 2019 |
0005759912 | 2017-02-02 | - | Annual Report | Annual Report | 2017 |
0005471751 | 2016-01-25 | - | Annual Report | Annual Report | 2016 |
Sources: 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