Entity Name: | CHERRELLE'S SALON OF CHESHIRE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 20 Feb 1991 |
Business ALEI: | 0257612 |
Annual report due: | 20 Feb 2026 |
Business address: | 1064 S. MAIN ST., CHESHIRE, CT, 06410, United States |
Mailing address: | 1064 S. MAIN ST., CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | linkecheryl13@gmail.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 | |
---|---|---|---|---|---|---|
CHERYLANN M. LINKE | Agent | 1064 south main street, CHESHIRE, CT, 06410, United States | 1064 south main street, CHESHIRE, CT, 06410, United States | +1 203-640-5253 | linkecheryl13@gmail.com | 1140 WALLINGFORD RD, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTINE MARY BARBATO | Officer | 1064 SOUTH MAIN ST., CHESHIRE, CT, 06410, United States | 1140 Wallingford rd, Cheshire, CT, 06410, United States |
CHERYLANN MARION LINKE | Officer | 1064 SOUTH MAIN ST., CHESHIRE, CT, 06410, United States | 1140 WALLINGFORD RD, CHESHIRE, CT, 06410, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CHERYLANN MARION LINKE | Director | 1064 SOUTH MAIN ST., CHESHIRE, CT, 06410, United States | 1140 WALLINGFORD RD, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916940 | 2025-04-21 | - | Annual Report | Annual Report | - |
BF-0012268030 | 2024-05-03 | - | Annual Report | Annual Report | - |
BF-0010857680 | 2024-05-03 | - | Annual Report | Annual Report | - |
BF-0011389860 | 2024-05-03 | - | Annual Report | Annual Report | - |
BF-0012605105 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008270379 | 2022-06-24 | - | Annual Report | Annual Report | 2018 |
BF-0008276434 | 2022-06-24 | - | Annual Report | Annual Report | 2017 |
BF-0008270476 | 2022-06-24 | - | Annual Report | Annual Report | 2019 |
BF-0010042321 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0008143666 | 2022-06-24 | - | 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