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 |
NAICS
812112 Beauty SalonsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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