Search icon

HAIRSPRAY STUDIO LLC

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

Company Details

Entity Name: HAIRSPRAY STUDIO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Dec 2011
Business ALEI: 1055035
Annual report due: 31 Mar 2026
Business address: 232 MARKET SQ., NEWINGTON, CT, 06111, United States
Mailing address: 232 MARKET SQ., NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: medeirosliz@yahoo.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
ELIZABETH MEDEIROS Agent 232 MARKET SQ., NEWINGTON, CT, 06111, United States 232 MARKET SQ., NEWINGTON, CT, 06111, United States +1 860-833-0276 medeirosliz@yahoo.com 57 WOODLAWN ST., WEST HARTFORD, CT, 06110, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANA SANTOS Officer 232 MARKET SQ., NEWINGTON, CT, 06111, United States - - 288 WEST POINT TERRACE., W. HARTFORD, CT, 06107, United States
ELIZABETH MEDEIROS Officer 232 MARKET SQ., NEWINGTON, CT, 06111, United States +1 860-833-0276 medeirosliz@yahoo.com 57 WOODLAWN ST., WEST HARTFORD, CT, 06110, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015265 2025-03-08 - Annual Report Annual Report -
BF-0012299570 2024-02-28 - Annual Report Annual Report -
BF-0011429184 2023-01-03 - Annual Report Annual Report -
BF-0010338773 2022-02-27 - Annual Report Annual Report 2022
0007136823 2021-02-09 - Annual Report Annual Report 2021
0006920073 2020-06-08 - Annual Report Annual Report 2020
0006387907 2019-02-18 - Annual Report Annual Report 2019
0006024195 2018-01-22 - Annual Report Annual Report 2018
0005959545 2017-11-02 - Annual Report Annual Report 2017
0005695822 2016-11-14 - Annual Report Annual Report 2016
See something incorrect or outdated?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