Entity Name: | SKINLUMA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Mar 2009 |
Business ALEI: | 0965358 |
Annual report due: | 31 Mar 2026 |
Business address: | 1840 Berlin Tpke, Wethersfield, CT, 06109-1308, United States |
Mailing address: | 1840 Berlin Tpke, Wethersfield, CT, United States, 06109-1308 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mcharette@youngpharm.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL J. APARO ESQ. | Agent | 60 Mountain Brook Rd, West Hartford, CT, 06117-1835, United States | 60 Mountain Brook Rd, West Hartford, CT, 06117-1835, United States | +1 860-529-7919 | johnk@youngpharm.com | 60 Mountain Brook Rd, West Hartford, CT, 06117-1835, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
John E. Kulesza | Officer | 5 Wallace Road, Stony Creek, CT, 06405, United States | 1109 Prospect Avenue, West Hartford, CT, 06105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012995987 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012735659 | 2024-08-20 | 2024-08-20 | Change of Agent Address | Agent Address Change | - |
BF-0012735412 | 2024-08-19 | 2024-08-19 | Change of Business Address | Business Address Change | - |
BF-0012199660 | 2024-02-14 | - | Annual Report | Annual Report | - |
BF-0011292436 | 2023-03-29 | - | Annual Report | Annual Report | - |
BF-0010307684 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
BF-0010130837 | 2021-10-15 | - | Interim Notice | Interim Notice | - |
0007129350 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0007129292 | 2021-02-05 | - | Annual Report | Annual Report | 2019 |
0007129331 | 2021-02-05 | - | Annual Report | Annual Report | 2020 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_15-cv-00516 | Judicial Publications | 15:1125 Trademark Infringement (Lanham Act) | Trademark | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMP Medical Products |
Role | Defendant |
Name | Aesthetic Medical Products |
Role | Defendant |
Name | Frederic F. Carr |
Role | Defendant |
Name | Cosmetic Laboratories |
Role | Defendant |
Name | Warren T. Hankins |
Role | Defendant |
Name | Peter Marchese |
Role | Defendant |
Name | Debra Strimling |
Role | Defendant |
Name | Robert B. Strimling |
Role | Defendant |
Name | SKINLUMA, LLC |
Role | Plaintiff |
Name | YOUNG PHARMACEUTICALS, INC. |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_15-cv-00516-0 |
Date | 2016-03-31 |
Notes | ORDER denying 39 Motion to Dismiss for Lack of Jurisdiction without prejudice to re-filing prior to June 30, 2016. See attached memorandum of opinion. The Court permits limited jurisdictional discovery, to be completed by May 31, 2016, consistent with this Court's attached opinion. Any motion to withdraw or transfer this action must be filed prior to that date. The Court will reserve ruling on the motions for joinder unless or until the parties have determined that jurisdiction is proper in this District, consistent with the Court's memorandum of opinion. Signed by Judge Vanessa L. Bryant on 3/31/16. (Shechter, N.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_15-cv-00516-1 |
Date | 2017-02-06 |
Notes | ORDER (1) denying 89 Motion to Dismiss for Lack of Jurisdiction; and (2) granting 90 Motion to Amend/Correct. See attached memorandum of decision. Signed by Judge Vanessa L. Bryant on 2/6/2017. (Hoffman, S) |
View | View File |
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