MASTER NAILS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | MASTER NAILS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Mar 2000 |
Business ALEI: | 0646429 |
Annual report due: | 31 Mar 2024 |
Business address: | 374 Middle Tpke W Ste B, Manchester, CT, 06040-3824, United States |
Mailing address: | 615 FORBES ST., EAST HARTFORD, CT, United States, 06118 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | sonngocdoan@live.com |
NAICS
812113 Nail SalonsThis U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SON DOAN | Agent | 615 Forbes St, East Hartford, CT, 06118-1914, United States | 615 Forbes St, East Hartford, CT, 06118-1914, United States | +1 860-997-4321 | sonngocdoan@live.com | 615 Forbes St, East Hartford, CT, 06118-1914, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANH THI NGUYEN | Officer | 374B WEST MIDDLE TURNPIKE, MANCHESTER, CT, 06040, United States | 615 FORBES ST., EAST HARTFORD, CT, 06118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011158287 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010707272 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0009625185 | 2022-11-01 | - | Annual Report | Annual Report | 2015 |
BF-0009625197 | 2022-11-01 | - | Annual Report | Annual Report | 2017 |
BF-0009625195 | 2022-11-01 | - | Annual Report | Annual Report | 2020 |
BF-0009625178 | 2022-11-01 | - | Annual Report | Annual Report | 2016 |
BF-0009625190 | 2022-11-01 | - | Annual Report | Annual Report | 2018 |
BF-0009625181 | 2022-11-01 | - | Annual Report | Annual Report | 2019 |
BF-0009987609 | 2022-11-01 | - | Annual Report | Annual Report | - |
BF-0009625161 | 2022-11-01 | - | Annual Report | Annual Report | 2014 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
116136607 | 0112000 | 1997-04-14 | 394 WEST MIDDLE TURNPIKE, MANCHESTER PARKADE, MANCHESTER, CT, 06040 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 75043794 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-04-30 |
Abatement Due Date | 1997-05-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Sources: 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