Search icon

ELITE HAIR DESIGN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ELITE HAIR DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2010
Business ALEI: 1010619
Annual report due: 31 Mar 2025
Business address: 70 TUFT HILL RD, NORTH GROSVENORDALE, CT, 06255, United States
Mailing address: 70 TUFT HILL RD, NORTH GROSVENORDALE, CT, United States, 06255
ZIP code: 06255
County: Windham
Place of Formation: CONNECTICUT
E-Mail: jaselite@aol.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 Business address Mailing address Phone E-Mail Residence address
JEANINE A. SMITH Agent 70 TUFT HILL RD, NORTH GROSVENORDALE, CT, 06255, United States 70 TUFT HILL RD, NORTH GROSVENORDALE, CT, 06255, United States +1 860-497-0156 jaselite@aol.com 70 TUFT HILL RD, NORTH GROSVENORDALE, CT, 06255, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT W. SMITH Officer 70 TUFT HILL ROAD, NORTH GROSVENORDALE, CT, 06255, United States - - 79 BIOSKI ROAD, MIDDLEBURY, CT, 06762, United States
JEANINE A. SMITH Officer 70 TUFT HILL ROAD, NORTH GROSVENORDALE, CT, 06255, United States +1 860-497-0156 jaselite@aol.com 70 TUFT HILL RD, NORTH GROSVENORDALE, CT, 06255, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153348 2024-01-24 - Annual Report Annual Report -
BF-0011185167 2023-01-23 - Annual Report Annual Report -
BF-0010357078 2022-04-11 - Annual Report Annual Report 2022
0007226342 2021-03-12 - Annual Report Annual Report 2021
0007226339 2021-03-12 - Annual Report Annual Report 2020
0006717238 2020-01-09 - Annual Report Annual Report 2019
0006717233 2020-01-09 - Annual Report Annual Report 2018
0006149253 2018-04-02 - Annual Report Annual Report 2015
0006149261 2018-04-02 - Annual Report Annual Report 2017
0006149241 2018-04-02 - Annual Report Annual Report 2012
See something incorrect or outdated?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