Search icon

LA BELLA BEAUTY SALON LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: LA BELLA BEAUTY SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Sep 2010
Business ALEI: 1014712
Annual report due: 31 Mar 2025
Business address: 1210 DIXWELL AVE, HAMDEN, CT, 06514, United States
Mailing address: 1210 DIXWELL AVE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: dorismlabella@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
Doris Marilyn Medina-Rodriguez Agent 1210 Dixwell Ave, Hamden, CT, 06514-4732, United States 1210 Dixwell Ave, Hamden, CT, 06514-4732, United States +1 203-668-8915 dorismlabella@gmail.com 1732 Dixwell Ave, 3G, Hamden, CT, 06514, United States

Officer

Name Role Business address Residence address
DORIS MARILYN MEDINA-RODRIGUEZ Officer 1210 DIXWELL AVE, HAMDEN, CT, 06514, United States 1732 DIXWELL AVE, APT 3G, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011182288 2024-05-29 - Annual Report Annual Report -
BF-0012153702 2024-05-29 - Annual Report Annual Report -
BF-0010740084 2022-09-06 - Annual Report Annual Report -
BF-0008940669 2022-09-06 - Annual Report Annual Report 2020
BF-0009921560 2022-09-06 - Annual Report Annual Report -
BF-0008940672 2022-09-06 - Annual Report Annual Report 2018
BF-0008940670 2022-09-06 - Annual Report Annual Report 2019
BF-0008940671 2022-08-22 - Annual Report Annual Report 2017
0005815704 2017-04-10 - Annual Report Annual Report 2012
0005815716 2017-04-10 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: 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