Entity Name: | MOODUS BARBER AND STYLING SHOP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Apr 2004 |
Business ALEI: | 0782692 |
Annual report due: | 31 Mar 2020 |
Business address: | NATHAN HALE PLAZA 26 FALLS RD, MOODUS, CT, 06469, United States |
Mailing address: | NATHAN HALE PLAZA 26 FALLS RD, MOODUS, CT, United States, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | XXX@XXX.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BESSIE CONTOIS | Agent | NATHAN HALE PLAZA, 26 FALLS RD, MOODUS, CT, 06469, United States | XXX@XXX.COM | 87 LAKEVIEW DR., COLCHESTER, CT, 06415, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BESSIE CONTOIS | Officer | 26 FALLS RD, NATHAN HALE PLAZA, MOODUS, CT, 06469, United States | XXX@XXX.COM | 87 LAKEVIEW DR., COLCHESTER, CT, 06415, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012023157 | 2023-10-17 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011886680 | 2023-07-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006467060 | 2019-03-15 | No data | Annual Report | Annual Report | 2019 |
0006096743 | 2018-02-27 | No data | Annual Report | Annual Report | 2017 |
0006096747 | 2018-02-27 | No data | Annual Report | Annual Report | 2018 |
0005813781 | 2017-04-06 | No data | Annual Report | Annual Report | 2016 |
0005511216 | 2016-03-11 | No data | Annual Report | Annual Report | 2015 |
0005087354 | 2014-04-17 | No data | Annual Report | Annual Report | 2014 |
0004829493 | 2013-03-27 | No data | Annual Report | Annual Report | 2013 |
0004558262 | 2012-03-29 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website