Search icon

ARCHITECTS & HAIR, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: ARCHITECTS & HAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 1999
Business ALEI: 0634331
Annual report due: 31 Mar 2026
Business address: 2 KINGSLEY COURT, WEST HARTFORD, CT, 06110, United States
Mailing address: 2 KINGSLEY COURT, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gaildes@sbcglobal.net

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
GAIL G. DESLAURIERS Agent ARCHITECTS & HAIR, 141 SOUTH MAIN ST, WEST HARTFORD, CT, 06107, United States 2 KINGSLEY COURT, WEST HARTFORD, CT, 06110, United States +1 860-236-0893 gaildes@sbcglobal.net 2 KINGSLEY COURT, WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Phone E-Mail Residence address
GAIL G. DESLAURIERS Officer OFF CENTER SALON & SPA, 141 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-236-0893 gaildes@sbcglobal.net 2 KINGSLEY COURT, WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939607 2025-03-01 - Annual Report Annual Report -
BF-0012350695 2024-01-21 - Annual Report Annual Report -
BF-0011156942 2023-02-12 - Annual Report Annual Report -
BF-0010385119 2022-03-12 - Annual Report Annual Report 2022
0007230847 2021-03-15 - Annual Report Annual Report 2021
0006825033 2020-02-27 - Annual Report Annual Report 2020
0006417535 2019-02-19 - Annual Report Annual Report 2019
0006068883 2018-01-22 - Annual Report Annual Report 2018
0005977724 2017-11-16 - Annual Report Annual Report 2017
0005699320 2016-11-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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