Search icon

PRINCESS HAIR DESIGNERS, L.L.C.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRINCESS HAIR DESIGNERS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 1997
Business ALEI: 0560045
Annual report due: 31 Mar 2026
Business address: 144 BROAD ST., MILFORD, CT, 06460, United States
Mailing address: 20 PUNKUP ROAD, OXFORD, CT, United States, 06478
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jim@yalepest.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
ROBERT L. BERCHEM ESQUIRE Agent C/O BERCHEM, MOSES & DEVLIN, PC, 75 BROAD ST, MILFORD, CT, 06460, United States 20 PUNKUP RD, OXFORD, CT, 06478, United States +1 203-410-0464 Msyale3@gmail.com 125 WEST RIVER RD, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JIM MILLER JR Officer 144 BROAD STREET, MILFORD, CT, 06460, United States 20 PUNKUP RD, OXFORD, CT, 06478, United States
MICHELLE A. MILLER Officer 144 BROAD STREET, MILFORD, CT, 06460, United States 20 PUNKUP RD, OXFORD, CT, 06478, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012929906 2025-03-12 - Annual Report Annual Report -
BF-0012161892 2024-02-15 - Annual Report Annual Report -
BF-0011265161 2023-03-13 - Annual Report Annual Report -
BF-0010329415 2022-03-22 - Annual Report Annual Report 2022
0007280509 2021-04-02 - Annual Report Annual Report 2021
0006870300 2020-04-01 - Annual Report Annual Report 2020
0006416491 2019-02-28 - Annual Report Annual Report 2019
0006186137 2018-05-18 - Annual Report Annual Report 2018
0005841845 2017-05-11 - Annual Report Annual Report 2016
0005841849 2017-05-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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