Search icon

THE HAIR HOUSE SALON, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE HAIR HOUSE SALON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Jun 2014
Business ALEI: 1147049
Annual report due: 31 Mar 2025
Business address: 57 BRIDGEPORT AVE, MILFORD, CT, 06460, United States
Mailing address: 57 BRIDGEPORT AVE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pacuts04@optonline.net

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HAIR HOUSE SALON, LLC RETIREMENT PLAN 2016 465766304 2017-09-14 THE HAIR HOUSE SALON, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812112
Sponsor’s telephone number 2038742229
Plan sponsor’s address 57 BRIDGEPORT AVE., MILFORD, CT, 06460

Signature of

Role Plan administrator
Date 2017-09-14
Name of individual signing ROBERT RUSS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENNIFER BARANOWSKY Agent 57 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 57 BRIDGEPORT AVE, MILFORD, CT, 06460, United States +1 203-874-2229 pacuts04@optonline.net 196 PLATT ST., MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
JENNIFER RUSS Officer 57 BRIDGEPORT AVE, MILFORD, CT, 06460, United States 39B NAUGATUCK AVE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013257921 2024-12-23 2024-12-23 Reinstatement Certificate of Reinstatement -
BF-0013237552 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012751405 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008104964 2022-11-22 - Annual Report Annual Report 2020
BF-0010829436 2022-11-22 - Annual Report Annual Report -
BF-0009874358 2022-11-22 - Annual Report Annual Report -
BF-0008115688 2022-11-22 - Annual Report Annual Report 2019
0006203911 2018-06-20 - Annual Report Annual Report 2018
0006203909 2018-06-20 - Annual Report Annual Report 2017
0006203905 2018-06-20 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003298228 Active MUNICIPAL 2019-04-04 2034-04-04 ORIG FIN STMT

Parties

Name THE HAIR HOUSE SALON, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
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