Search icon

SHARKEY'S CUTS FOR KIDS INTERNATIONAL CO., LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHARKEY'S CUTS FOR KIDS INTERNATIONAL CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Apr 2013
Business ALEI: 1104895
Annual report due: 31 Mar 2026
Business address: 37 HIGHLAND RD, WESTPORT, CT, 06880, United States
Mailing address: 37 HIGHLAND RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@sharkeyscutsforkids.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT SHARKEY Agent 37 HIGHLAND RD, WESTPORT, CT, 06880, United States 37 HIGHLAND RD, WESTPORT, CT, 06880, United States +1 914-525-5876 info@sharkeyscutsforkids.com 37 HIGHLAND ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT SHARKEY Officer 37 HIGHLAND ROAD, WESTPORT, CT, 06880, United States +1 914-525-5876 info@sharkeyscutsforkids.com 37 HIGHLAND ROAD, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change SHARKEY'S INTERNATIONAL CO., LLC SHARKEY'S CUTS FOR KIDS INTERNATIONAL CO., LLC 2013-04-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024974 2025-01-02 - Annual Report Annual Report -
BF-0012164338 2024-03-14 - Annual Report Annual Report -
BF-0011295782 2023-02-24 - Annual Report Annual Report -
BF-0010032536 2022-10-31 - Annual Report Annual Report -
BF-0008243742 2022-10-31 - Annual Report Annual Report 2020
BF-0008243740 2022-10-31 - Annual Report Annual Report 2019
BF-0008243744 2022-10-31 - Annual Report Annual Report 2018
BF-0008243743 2022-10-31 - Annual Report Annual Report 2017
BF-0008243741 2022-10-31 - Annual Report Annual Report 2015
BF-0008243745 2022-10-31 - 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