Search icon

CHERRELLE'S SALON OF CHESHIRE, INC.

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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
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