Search icon

BRADLEY AESTHETICS, LLC

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

Company Details

Entity Name: BRADLEY AESTHETICS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2014
Business ALEI: 1161186
Annual report due: 31 Mar 2026
Business address: 107 CATHERINE DR, ROCKY HILL, CT, 06067, United States
Mailing address: 107 CATHERINE DRIVE, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hbbradley@cox.net

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HOLLY B. BRADLEY Agent 107 CATHERINE DR, ROCKY HILL, CT, 06067, United States 107 CATHERINE DR, ROCKY HILL, CT, 06067, United States +1 860-841-0741 hbbradley@bradleyaestheticsllc.com 107 CATHERINE DRIVE, ROCKY HILL, CT, 06067, United States

Officer

Name Role Business address Phone E-Mail Residence address
HOLLY B. BRADLEY Officer 107 CATHERINE DRIVE, ROCKY HILL, CT, 06067, United States +1 860-841-0741 hbbradley@bradleyaestheticsllc.com 107 CATHERINE DRIVE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044659 2025-03-01 - Annual Report Annual Report -
BF-0012422073 2024-01-15 - Annual Report Annual Report -
BF-0011202314 2023-03-09 - Annual Report Annual Report -
BF-0010390550 2022-03-03 - Annual Report Annual Report 2022
0007090778 2021-02-01 - Annual Report Annual Report 2021
0006827196 2020-03-11 - Annual Report Annual Report 2020
0006436638 2019-03-09 - Annual Report Annual Report 2018
0006436640 2019-03-09 - Annual Report Annual Report 2019
0006010705 2018-01-16 - Annual Report Annual Report 2017
0005687061 2016-11-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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