Entity Name: | BODY BEAUTIFUL CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 19 Jan 1993 |
Business ALEI: | 0281685 |
Business address: | 2 TUNXIS RD, SIMSBURY, CT, 06081 |
Mailing address: | 2 TUNXIS ROAD, SIMSBURY, CT, 06081 |
ZIP code: | 06081 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL C BELLOBUONO | Agent | 801 MAPLE AVENUE, HARTFORD, CT, 06114, United States | 53 GOFF BROOK CIRCLE, WETHERFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RENA ROCKHOLT | Officer | 2 TUNXIS RD, POBOX 305, TARIFVILLE, CT, 06081, United States | 15 OLD HARTFORD AVE, EAST GRANBY, CT, 06026, United States |
LYNN GRECA | Officer | 2 TUNXIS RD, POBOX 305, TARIFVILLE, CT, 06081, United States | 15 OLD HARTFORD AVE, EAST GRANBY, CT, 06026, United States |
GINO GRECA | Officer | GRECA PLZ, 423 FRANKLIN AVE, HARTFORD, CT, 06106, United States | 15 OLD HARTFORD AVE, EAST GRANBY, CT, 06026, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006608316 | 2019-07-29 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0006473528 | 2019-03-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0001539174 | 1995-04-12 | No data | Annual Report | Annual Report | 1995 |
0000101813 | 1993-01-19 | No data | First Report | Organization and First Report | No data |
0000101812 | 1993-01-19 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website