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 |
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
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-09-14 |
Name of individual signing | ROBERT RUSS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | THE HAIR HOUSE SALON, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
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