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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 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 |
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