Search icon

DREAM MAKER'S DESIGN STUDIO L.L.C.

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

Company Details

Entity Name: DREAM MAKER'S DESIGN STUDIO L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2000
Business ALEI: 0659868
Annual report due: 31 Mar 2026
Business address: 47 EAST ST., PLAINVILLE, CT, 06062, United States
Mailing address: 47 EAST STREET, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dreammakers1966@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
LAURA B. LAGACE Agent 47 EAST ST., PLAINVILLE, CT, 06062, United States 47 EAST ST., PLAINVILLE, CT, 06062, United States +1 860-681-9958 dreammakers1966@gmail.com 155 Whiting St, 1, Plainville, CT, 06062-2844, United States

Officer

Name Role Business address Residence address
LAURA LAGACE Officer 47 EAST ST, PLAINVILLE, CT, 06062, United States 364 KING ST, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943261 2025-03-06 - Annual Report Annual Report -
BF-0012149521 2024-02-18 - Annual Report Annual Report -
BF-0011399668 2023-02-19 - Annual Report Annual Report -
BF-0010414471 2022-03-24 - Annual Report Annual Report 2022
0007273235 2021-03-31 - Annual Report Annual Report 2021
0007006349 2020-10-21 - Annual Report Annual Report 2020
0006598232 2019-07-12 2019-07-12 Change of Agent Agent Change -
0006589826 2019-07-01 2019-07-01 Interim Notice Interim Notice -
0006497673 2019-03-26 - Annual Report Annual Report 2019
0006003209 2018-01-12 - Annual Report Annual Report 2018
See something incorrect or outdated?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