Search icon

TRIXIE'S CUTS FOR KIDS, L.L.C.

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

Company Details

Entity Name: TRIXIE'S CUTS FOR KIDS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2011
Business ALEI: 1033748
Annual report due: 31 Mar 2025
Business address: 1484 DIXWELL AVENUE, HAMDEN, CT, 06514, United States
Mailing address: 1484 DIXWELL AVENUE, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: zajkow@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALDINE T. MCKEON Agent 1484 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 1484 DIXWELL AVENUE, HAMDEN, CT, 06514, United States +1 203-503-7131 zajkow@yahoo.com 1484 Dixwell Ave, Hamden, CT, 06514-4105, United States

Officer

Name Role Business address Residence address
MATT ZAJKOWSKI Officer 1484 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 1486 DIXWELL AVENUE, HAMDEN, CT, 06514, United States
GERALDINE MCKEON Officer 1484 DIXWELL AVENUE, HAMDEN, CT, 06514, United States 1486 DIXWELL AVENUE, HAMDEN, CT, 06514, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090819 2024-03-29 - Annual Report Annual Report -
BF-0011188136 2023-01-11 - Annual Report Annual Report -
BF-0010638398 2022-06-13 2022-06-13 Change of NAICS Code NAICS Code Change -
BF-0010222648 2022-03-29 - Annual Report Annual Report 2022
BF-0009763371 2021-10-02 - Annual Report Annual Report -
0006813906 2020-03-04 - Annual Report Annual Report 2020
0006813899 2020-03-04 - Annual Report Annual Report 2019
0006813895 2020-03-04 - Annual Report Annual Report 2018
0005843977 2017-05-15 - Annual Report Annual Report 2016
0005843982 2017-05-15 - Annual Report Annual Report 2017
See something incorrect or outdated?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