Search icon

NAIL BY G LLC

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

Company Details

Entity Name: NAIL BY G LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Dec 2014
Business ALEI: 1163258
Annual report due: 31 Mar 2024
Business address: 14 RAYMOND ROAD, WEST HARTFORD, CT, 06107, United States
Mailing address: 14 RAYMOND ROAD, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: nailgallery14@gmail.com

Industry & Business Activity

NAICS

812113 Nail Salons

This U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHONAE CHANG Agent 14 RAYMOND ROAD, WEST HARTFORD, CT, 06107, United States 14 RAYMOND ROAD, WEST HARTFORD, CT, 06107, United States +1 203-668-6803 nailgallery14@gmail.com 9 Bel Aire Dr, Plainville, CT, 06062-1001, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAZ CHOZ Officer 14 RAYMOND ROAD, WEST HARTFORD, CT, 06107, United States - - 9 Bel Aire Dr, Plainville, CT, 06062-1001, United States
CHONAE CHANG Officer 14 RAYMOND ROAD, WEST HARTFORD, CT, 06107, United States +1 203-668-6803 nailgallery14@gmail.com 9 Bel Aire Dr, Plainville, CT, 06062-1001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011211532 2024-02-16 - Annual Report Annual Report -
BF-0009934328 2023-02-23 - Annual Report Annual Report -
BF-0009388967 2023-02-23 - Annual Report Annual Report 2017
BF-0009388968 2023-02-23 - Annual Report Annual Report 2018
BF-0009388972 2023-02-23 - Annual Report Annual Report 2020
BF-0009388970 2023-02-23 - Annual Report Annual Report 2016
BF-0009388969 2023-02-23 - Annual Report Annual Report 2019
BF-0010760435 2023-02-23 - Annual Report Annual Report -
BF-0009388971 2023-02-23 - Annual Report Annual Report 2015
BF-0011671878 2023-01-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

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
0005081418 Active DEPT REV SERVS 2022-07-07 2031-08-04 AMENDMENT

Parties

Name NAIL BY G LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
Role Secured Party
0005016085 Active DEPT REV SERVS 2021-08-04 2031-08-04 ORIG FIN STMT

Parties

Name NAIL BY G LLC
Role Debtor
Name STATE OF CT DEPARTMENT OF REVENUE SERVICES
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