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 |
NAICS
812112 Beauty SalonsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LA GALLERIA HAIR STUDIO, LLC | LA GALERIA HAIR STUDIO, LLC | 2012-03-07 |
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 | - |
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