Search icon

SEMA SKINCARE CORPORATION

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Officer

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

Director

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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