Entity Name: | JANE & MICHELLE'S HAIR GALLERY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Nov 2007 |
Business ALEI: | 0918502 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 812112 - Beauty Salons |
Business address: | 2 TUNXIS RD STE 102, TARIFFVILLE, CT, 06081, United States |
Mailing address: | 2 TUNXIS RD STE 102, TARIFFVILLE, CT, United States, 06081 |
ZIP code: | 06081 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | michelle@hairgalleryatthemill.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHELLE FAHY | Agent | 2 TUNXIS RD STE 102, TARIFFVILLE, CT, 06081, United States | 2 TUNXIS RD STE102, TARIFFVILLE, CT, 06081, United States | +1 860-558-6875 | michelle@hairgalleryatthemill.com | 40 LEBRIA RD, WEST SUFFIELD, CT, 06093, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANIEL FAHY | Officer | 2 TUNXIS RD STE 102, TARIFFVILLE, CT, 06081, United States | No data | No data | 40 LEBRIA RD, WEST SUFFIELD, CT, 06093, United States |
KARAH HADDOCK | Officer | 2 TUNXIS RD STE 102, TARIFFVILLE, CT, 06081, United States | No data | No data | 70 WOODS HOLLOW, CT, WEST SUFFIELD, CT, 06081, United States |
MICHELLE FAHY | Officer | 2 TUNXIS RD STE 102, TARIFFVILLE, CT, 06081, United States | +1 860-558-6875 | michelle@hairgalleryatthemill.com | 40 LEBRIA RD, WEST SUFFIELD, CT, 06093, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012288348 | 2024-01-22 | No data | Annual Report | Annual Report | No data |
BF-0011421253 | 2023-01-20 | No data | Annual Report | Annual Report | No data |
BF-0010300853 | 2022-03-01 | No data | Annual Report | Annual Report | 2022 |
0007093837 | 2021-02-01 | No data | Annual Report | Annual Report | 2021 |
0006883780 | 2020-04-14 | No data | Annual Report | Annual Report | 2020 |
0006881652 | 2020-04-10 | 2020-04-10 | Change of Agent | Agent Change | No data |
0006859669 | 2020-03-31 | No data | Annual Report | Annual Report | 2018 |
0006859550 | 2020-03-31 | No data | Annual Report | Annual Report | 2016 |
0006859636 | 2020-03-31 | No data | Annual Report | Annual Report | 2017 |
0006859705 | 2020-03-31 | No data | Annual Report | Annual Report | 2019 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website