Search icon

LMB ESTHETICS LLC

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

Company Details

Entity Name: LMB ESTHETICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Jun 2013
Business ALEI: 1109045
Annual report due: 31 Mar 2025
Business address: 66 LARKSPUR LANE, BRISTOL, CT, 06010, United States
Mailing address: 66 LARKSPUR LANE, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lmbochenek@aol.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
LISA MARIE BOCHENEK Agent 66 LARKSPUR LANE, BRISTOL, CT, 06010, United States 66 LARKSPUR LANE, BRISTOL, CT, 06010, United States +1 860-302-5677 lmbochenek@aol.com 66 LARKSPUR LANE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
LISA M. BOCHENEK Officer 66 LARKSPUR LANE, BRISTOL, CT, 06010, United States 66 LARKSPUR LANE, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341870 2024-02-05 - Annual Report Annual Report -
BF-0011295655 2023-02-17 - Annual Report Annual Report -
BF-0008867652 2022-12-12 - Annual Report Annual Report 2016
BF-0010815457 2022-12-12 - Annual Report Annual Report -
BF-0008867653 2022-12-12 - Annual Report Annual Report 2018
BF-0008867649 2022-12-12 - Annual Report Annual Report 2017
BF-0010032489 2022-12-12 - Annual Report Annual Report -
BF-0008867648 2022-12-12 - Annual Report Annual Report 2020
BF-0008867650 2022-12-12 - Annual Report Annual Report 2019
BF-0008867651 2022-12-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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