Search icon

SHREE SKIN CARE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SHREE SKIN CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2010
Business ALEI: 0997798
Annual report due: 31 Mar 2025
Business address: 1738 Ellington Rd, South Windsor, CT, 06074-2773, United States
Mailing address: 1738 Ellington Rd, South Windsor, CT, United States, 06074-2773
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: shreeskincare@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ARUNA B. CHALIKONDA Officer 85 HIGH RIDGE ROAD, SOUTH WINDSOR, CT, 06074, United States +1 860-794-9027 shreeskincare@gmail.com 24 School House Dr, South Windsor, CT, 06074-3572, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARUNA B. CHALIKONDA Agent 1738 Ellington road, South Windsor, CT, 06074-3572, United States 24 School House Dr, South Windsor, CT, 06074-3572, United States +1 860-794-9027 shreeskincare@gmail.com 24 School House Dr, South Windsor, CT, 06074-3572, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012202357 2024-02-24 - Annual Report Annual Report -
BF-0011179643 2023-02-03 - Annual Report Annual Report -
BF-0010243654 2022-01-15 - Annual Report Annual Report 2022
0007101538 2021-02-01 - Annual Report Annual Report 2021
0006784032 2020-02-25 - Annual Report Annual Report 2020
0006360621 2019-02-04 - Annual Report Annual Report 2019
0006360615 2019-02-04 - Annual Report Annual Report 2018
0006069823 2018-02-12 - Annual Report Annual Report 2015
0006069821 2018-02-12 - Annual Report Annual Report 2014
0006069804 2018-02-12 - Annual Report Annual Report 2012
See something incorrect or outdated? Let us know

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