LINDA'S ADDED TOUCH, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | LINDA'S ADDED TOUCH, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Nov 2001 |
Business ALEI: | 0696322 |
Annual report due: | 31 Mar 2025 |
Business address: | 236 LEAVENWORTH ROAD, SHELTON, CT, 06484, United States |
Mailing address: | 236 LEAVENWORTH ROAD, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | idlinsam@aol.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 | |
---|---|---|---|---|---|---|
CHRISTOPHER T. GREENWOOD | Agent | 3233 MAIN STREET, BRIDGEPORT, CT, 06606, United States | 3233 MAIN STREET, BRIDGEPORT, CT, 06606, United States | +1 203-913-7559 | idlinsam@aol.com | 9 CALDRON DR, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA BOCCHINO | Officer | 236 LEAVENWORTH ROAD, SHELTON, CT, 06484, United States | 17 KING STREET, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011732800 | 2024-07-30 | - | Annual Report | Annual Report | - |
BF-0012143939 | 2024-07-30 | - | Annual Report | Annual Report | - |
BF-0012635322 | 2024-05-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008162868 | 2022-12-15 | - | Annual Report | Annual Report | 2020 |
BF-0008162873 | 2022-12-15 | - | Annual Report | Annual Report | 2018 |
BF-0008162867 | 2022-12-15 | - | Annual Report | Annual Report | 2016 |
BF-0008162866 | 2022-12-15 | - | Annual Report | Annual Report | 2019 |
BF-0008162869 | 2022-12-15 | - | Annual Report | Annual Report | 2017 |
BF-0008162872 | 2022-12-15 | - | Annual Report | Annual Report | 2015 |
BF-0010047720 | 2022-12-15 | - | Annual Report | Annual Report | - |
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