Entity Name: | SKIN THERAPY BY KIM, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Mar 2007 |
Business ALEI: | 0891375 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 NEW BRITAIN AVENUE, SUITE 107, ROCKY HILL, CT, 06067, United States |
Mailing address: | 335 LEBANON AVENUE, LEBANON, CT, United States, 06249 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Skintherapybykim@charter.net |
NAICS
812199 Other Personal Care ServicesThis U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KIM SIMEONE | Agent | 21 NEW BRITAIN AVENUE, SUITE 107, ROCKY HILL, CT, 06067, United States | 335 LEBANON AVE., LEBANON, CT, 06249, United States | +1 860-604-6092 | SKINTHERAPYBYKIM@charter.net | 335 LEBANON AVENUE, LEBANON, CT, 06249, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KIM SIMEONE | Officer | 21 NEW BRITAIN AVENUE, SUITE 107, ROCKY HILL, CT, 06067, United States | +1 860-604-6092 | SKINTHERAPYBYKIM@charter.net | 335 LEBANON AVENUE, LEBANON, CT, 06249, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012043185 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011417091 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010197860 | 2022-03-24 | - | Annual Report | Annual Report | 2022 |
0007309975 | 2021-04-27 | - | Annual Report | Annual Report | 2021 |
0007309963 | 2021-04-27 | - | Annual Report | Annual Report | 2020 |
0006512814 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006107094 | 2018-03-05 | - | Annual Report | Annual Report | 2017 |
0006107109 | 2018-03-05 | - | Annual Report | Annual Report | 2018 |
0005536413 | 2016-04-12 | - | Annual Report | Annual Report | 2016 |
0005536389 | 2016-04-12 | - | Annual Report | Annual Report | 2015 |
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