Search icon

DOROTA'S HAIR SALON LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DOROTA'S HAIR SALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2013
Business ALEI: 1096598
Annual report due: 31 Mar 2025
Mailing address: 272 WALSH AVENUE, NEWINGTON, CT, United States, 06111
Business address: 1600 SE RD, Farmington, CT, 06032, United States
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: dorotahairsalon@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
DOROTA W. BACLAWSKA Agent 260 EAST STREET, PLAINVILLE, CT, 06062, United States 260 EAST STREET, PLAINVILLE, CT, 06062, United States +1 860-550-5854 dorotahairsalon@gmail.com 272 WALSH AVENUE, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOROTA W. BACLAWSKA Officer 260 EAST STREET, PLAINVILLE, CT, 06062, United States +1 860-550-5854 dorotahairsalon@gmail.com 272 WALSH AVENUE, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013153007 2024-11-18 2024-11-18 Change of Business Address Business Address Change -
BF-0012242604 2024-02-08 - Annual Report Annual Report -
BF-0011305417 2023-02-14 - Annual Report Annual Report -
BF-0010364909 2022-03-12 - Annual Report Annual Report 2022
0007202208 2021-03-03 - Annual Report Annual Report 2021
0006731449 2020-01-24 - Annual Report Annual Report 2020
0006701427 2019-12-26 - Annual Report Annual Report 2019
0006701423 2019-12-26 - Annual Report Annual Report 2018
0005765216 2017-02-09 - Annual Report Annual Report 2017
0005471955 2016-01-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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