Search icon

FLOURISH SALON, LLC

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

Company Details

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

Industry & Business Activity

NAICS

812112 Beauty Salons

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change SALON 363, LLC FLOURISH SALON, LLC 2020-03-11

Filing

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
See something incorrect or outdated?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