Search icon

BEAUTY STRATEGIES, LLC

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

Company Details

Entity Name: BEAUTY STRATEGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2010
Business ALEI: 1012336
Annual report due: 31 Mar 2026
Business address: 254 Cherry Hill Rd, Middlefield, CT, 06455-1214, United States
Mailing address: P O BOX 240, MIDDLEFIELD, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: brookelaurincarlson@gmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BROOKE CARLSON Agent 254 CHERRY HILL ROAD, MIDDLEFIELD, CT, 06455, United States PO BOX 240, MIDDLEFIELD, CT, 06455, United States +1 203-243-9040 brookelaurincarlson@gmail.com 254 CHERRY HILL RD, MIDDLEFIELD, CT, 06455, United States

Officer

Name Role Business address Phone E-Mail Residence address
BROOKE CARLSON Officer 254 CHERRY HILL ROAD, PO BOX 240, MIDDLEFIELD, CT, 06455, United States +1 203-243-9040 brookelaurincarlson@gmail.com 254 CHERRY HILL RD, MIDDLEFIELD, CT, 06455, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013005210 2025-02-10 - Annual Report Annual Report -
BF-0012153046 2024-03-23 - Annual Report Annual Report -
BF-0011184732 2023-10-24 - Annual Report Annual Report -
BF-0010404022 2022-03-27 - Annual Report Annual Report 2022
0007056329 2021-01-06 - Annual Report Annual Report 2021
0006757083 2020-02-14 - Annual Report Annual Report 2020
0006757082 2020-02-14 - Annual Report Annual Report 2019
0006757081 2020-02-14 - Annual Report Annual Report 2018
0005973466 2017-11-27 - Annual Report Annual Report 2016
0005973463 2017-11-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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