Entity Name: | FLOURISH SALON, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Mar 2010 |
Business ALEI: | 1000425 |
Annual report due: | 31 Mar 2026 |
Business address: | 38 TOWN LINE ROAD, ROCKY HILL, CT, 06067, United States |
Mailing address: | 144 COLES ROAD, CROMWELL, CT, United States, 06416 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | flourishsalonct@gmail.com |
NAICS
812112 Beauty SalonsThis U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
MARY CORNELIO | Agent | 144 COLES ROAD, CROMWELL, CT, 06416, United States | +1 860-803-1413 | flourishsalonct@gmail.com | 144 COLES ROAD, CROMWELL, CT, 06416, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARY CORNELIO | Officer | 38 TOWN LINE ROAD, ROCKY HILL, CT, 06067, United States | +1 860-803-1413 | flourishsalonct@gmail.com | 144 COLES ROAD, CROMWELL, CT, 06416, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SALON 363, LLC | FLOURISH SALON, LLC | 2020-03-11 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012568013 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0012020158 | 2023-10-13 | 2023-10-13 | Reinstatement | Certificate of Reinstatement | - |
BF-0011956509 | 2023-09-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0008422503 | 2023-06-28 | - | Annual Report | Annual Report | 2019 |
BF-0011827968 | 2023-05-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007190928 | 2021-02-26 | - | Annual Report | Annual Report | 2018 |
0007158731 | 2021-02-16 | - | Annual Report | Annual Report | 2017 |
0006851028 | 2020-03-27 | - | Annual Report | Annual Report | 2016 |
0006851021 | 2020-03-27 | - | Annual Report | Annual Report | 2015 |
0006851012 | 2020-03-27 | - | Annual Report | Annual Report | 2014 |
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