Search icon

ON THE WINGS OF AN ANGEL, LLC

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

Company Details

Entity Name: ON THE WINGS OF AN ANGEL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Sep 2006
Business ALEI: 0872806
Annual report due: 31 Mar 2024
Business address: 13 WEST MAIN STREET, CLINTON, CT, 06413, United States
Mailing address: 13 WEST MAIN STREET, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jaynepower5656@outlook.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
JAYNE R. POWER Agent 13 WEST MAIN STREET, CLINTON, CT, 06413, United States 13 WEST MAIN STREET, CLINTON, CT, 06413, United States +1 860-510-2503 jaynepower5656@outlook.com 244 Maple Ave, Durham, CT, 06422-1214, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAYNE R. POWER Officer 13 WEST MAIN STREET, CLINTON, CT, 06413, United States +1 860-510-2503 jaynepower5656@outlook.com 244 Maple Ave, Durham, CT, 06422-1214, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011711755 2023-02-27 - Annual Report Annual Report -
BF-0009352701 2022-11-29 - Annual Report Annual Report 2015
BF-0010867530 2022-11-29 - Annual Report Annual Report -
BF-0009352707 2022-11-29 - Annual Report Annual Report 2017
BF-0009352709 2022-11-29 - Annual Report Annual Report 2020
BF-0009347663 2022-11-29 - Annual Report Annual Report 2014
BF-0009347689 2022-11-29 - Annual Report Annual Report 2019
BF-0010049912 2022-11-29 - Annual Report Annual Report -
BF-0009347684 2022-11-29 - Annual Report Annual Report 2018
BF-0009352708 2022-11-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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