Search icon

THE HOUSE OF HAIR LLC

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

Company Details

Entity Name: THE HOUSE OF HAIR LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2003
Business ALEI: 0751805
Annual report due: 31 Mar 2025
Business address: 437 BROAD ST, MERIDEN, CT, 06450, United States
Mailing address: 437 BROAD ST, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jh8675309@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
JENNIFER L. COSENZA Agent 437 BROAD STREET, MERIDEN, CT, 06450, United States 245 Jones St, Amston, CT, 06231-1513, United States +1 203-494-7181 jh8675309@gmail.com 245 Jones Street, Amston, CT, 06231, United States

Officer

Name Role Business address Phone E-Mail Residence address
JENNIFER L. COSENZA Officer 437 BROAD STREET, MERIDEN, CT, 06450, United States +1 203-494-7181 jh8675309@gmail.com 245 Jones Street, Amston, CT, 06231, United States

History

Type Old value New value Date of change
Name change JENNIFER L. HAMERSKI, LLC THE HOUSE OF HAIR LLC 2012-08-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210962 2024-02-25 - Annual Report Annual Report -
BF-0011275979 2023-02-10 - Annual Report Annual Report -
BF-0010257765 2022-07-08 - Annual Report Annual Report 2022
BF-0009737196 2021-11-03 - Annual Report Annual Report 2017
BF-0009737200 2021-11-03 - Annual Report Annual Report 2019
BF-0009737199 2021-11-03 - Annual Report Annual Report 2016
BF-0009737201 2021-11-03 - Annual Report Annual Report 2014
BF-0009737203 2021-11-03 - Annual Report Annual Report 2013
BF-0010018126 2021-11-03 - Annual Report Annual Report -
BF-0009737198 2021-11-03 - Annual Report Annual Report 2015
See something incorrect or outdated?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