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