Search icon

WINDSOR OF MYSTIC, INC.

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

Company Details

Entity Name: WINDSOR OF MYSTIC, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 2000
Business ALEI: 0656027
Annual report due: 07 Jul 2025
Business address: 4 HATCH STREET, MYSTIC, CT, 06355, United States
Mailing address: 4 HATCH ST., MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: peggypelland@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
PEGGY R. PELLAND Agent 4 HATCH ST., MYSTIC, CT, 06355, United States 31 GARDEN COURT, MYSTIC, CT, 06355, United States +1 860-213-3520 peggypelland@gmail.com 31 GARDEN COURT, MYSTIC, CT, 06355, United States

Officer

Name Role Business address Residence address
TIMOTHY E. PELLAND Officer 4 HATCH ST., MYSTIC, CT, 06355, United States 31 GARDEN COURT, MYSTIC, CT, 06355, United States

Director

Name Role Business address Phone E-Mail Residence address
PEGGY R. PELLAND Director 4 HATCH ST., MYSTIC, CT, 06355, United States +1 860-213-3520 peggypelland@gmail.com 31 GARDEN COURT, MYSTIC, CT, 06355, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151748 2024-06-27 - Annual Report Annual Report -
BF-0011397979 2023-06-20 - Annual Report Annual Report -
BF-0011047844 2022-10-26 2022-10-26 Reinstatement Certificate of Reinstatement -
BF-0010996095 2022-09-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010620051 2022-06-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004642777 2011-10-26 - Annual Report Annual Report 2011
0004253628 2010-07-30 - Annual Report Annual Report 2010
0003999300 2009-07-24 - Annual Report Annual Report 2009
0003743520 2008-07-16 - Annual Report Annual Report 2008
0003501183 2007-07-13 - Annual Report Annual Report 2007
See something incorrect or outdated?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