Search icon

LA GALERIA HAIR STUDIO, LLC

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

Company Details

Entity Name: LA GALERIA HAIR STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Aug 2010
Business ALEI: 1013151
Annual report due: 31 Mar 2024
Business address: 1044 MAIN ST STE 9, WATERTOWN, CT, 06795, United States
Mailing address: 1044 MAIN ST STE 9, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: wiastrong1969@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
INMACULADA STRONG Agent 1044 MAIN ST STE 9, WATERTOWN, CT, 06795, United States 1044 MAIN ST STE 9, WATERTOWN, CT, 06795, United States +1 203-560-2230 wiastrong1969@gmail.com 65 Linkfield Rd, Watertown, CT, 06795-1407, United States

Officer

Name Role Business address Phone E-Mail Residence address
INMACULADA STRONG Officer 1044 MAIN ST, STE 9, WATERTOWN, CT, 06795, United States +1 203-560-2230 wiastrong1969@gmail.com 65 Linkfield Rd, Watertown, CT, 06795-1407, United States

History

Type Old value New value Date of change
Name change LA GALLERIA HAIR STUDIO, LLC LA GALERIA HAIR STUDIO, LLC 2012-03-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011183992 2024-04-17 - Annual Report Annual Report -
BF-0008297152 2023-02-01 - Annual Report Annual Report 2019
BF-0009921856 2023-02-01 - Annual Report Annual Report -
BF-0008297153 2023-02-01 - Annual Report Annual Report 2017
BF-0010741935 2023-02-01 - Annual Report Annual Report -
BF-0008297155 2023-02-01 - Annual Report Annual Report 2020
BF-0008297154 2023-02-01 - Annual Report Annual Report 2018
BF-0008297151 2023-02-01 - Annual Report Annual Report 2016
BF-0008297156 2023-02-01 - Annual Report Annual Report 2015
BF-0011454611 2022-12-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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