Entity Name: | BEAUTIQUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Apr 2005 |
Business ALEI: | 0819483 |
Annual report due: | 31 Mar 2024 |
Business address: | 2093 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States |
Mailing address: | 2093 SILAS DEANE HIGHWAY, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | JulieBurr@sbcglobal.net |
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 |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JULIE A. BURR | Officer | 2093 SILAS DEANE HIGHWAY, ROCKY HILL, CT, 06067, United States | 19 NEWBURY RD, CROMWELL, CT, 06416, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BEAUTQUE, LLC | BEAUTIQUE, LLC | 2005-04-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011168107 | 2024-09-10 | - | Annual Report | Annual Report | - |
BF-0012746766 | 2024-08-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010727207 | 2023-02-26 | - | Annual Report | Annual Report | - |
BF-0009781952 | 2022-06-24 | - | Annual Report | Annual Report | - |
BF-0010431245 | 2022-01-27 | 2022-01-28 | Mass Agent Change � Address | Agent Address Change | - |
0006942728 | 2020-07-08 | - | Annual Report | Annual Report | 2019 |
0006942730 | 2020-07-08 | - | Annual Report | Annual Report | 2020 |
0006119593 | 2018-03-13 | - | Annual Report | Annual Report | 2017 |
0006119770 | 2018-03-13 | - | Annual Report | Annual Report | 2018 |
0005548620 | 2016-04-13 | 2016-04-13 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5942358705 | 2021-04-03 | 0156 | PPS | 2093 Silas Deane Hwy, Rocky Hill, CT, 06067-2310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9855287200 | 2020-04-28 | 0156 | PPP | 2093 SILAS DEANE HWY, ROCKY HILL, CT, 06067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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