Search icon

SKINLUMA, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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