Search icon

HAIR BANGERS SALON LLC

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

Company Details

Entity Name: HAIR BANGERS SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 2010
Business ALEI: 1010846
Annual report due: 31 Mar 2026
Business address: 698 MAIN STREET, WATERTOWN, CT, 06795, United States
Mailing address: 70 ALGIN DRIVE, MIDDLEBURY, CT, United States, 06762
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: Vkhairbanger@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 Business address Mailing address Phone E-Mail Residence address
VOULA KAROLIDIS Agent 698 MAIN ST, WATERTOWN, CT, 06795, United States 70 ALGIN DRIVE, MIDDLEBURY, CT, 06762, United States +1 203-509-1503 Vkhairbanger@gmail.com 70 ALGIN DRIVE, MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
VOULA KAROLIDIS Officer 698 MAIN STREET, WATERTOWN, CT, 06795, United States +1 203-509-1503 Vkhairbanger@gmail.com 70 ALGIN DRIVE, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013004904 2025-03-22 - Annual Report Annual Report -
BF-0012156602 2024-03-07 - Annual Report Annual Report -
BF-0011182224 2023-03-16 - Annual Report Annual Report -
BF-0010225155 2022-02-04 - Annual Report Annual Report 2022
0007196954 2021-03-01 - Annual Report Annual Report 2021
0007004738 2020-10-19 2020-10-19 Change of Agent Address Agent Address Change -
0006970191 2020-09-01 2020-09-01 Change of Business Address Business Address Change -
0006777259 2020-02-24 - Annual Report Annual Report 2014
0006777386 2020-02-24 - Annual Report Annual Report 2020
0006777321 2020-02-24 - Annual Report Annual Report 2017
See something incorrect or outdated?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