Search icon

THE FRAGRANCE OUTLET, INC

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

Company Details

Entity Name: THE FRAGRANCE OUTLET, INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 22 May 2015
Branch of: THE FRAGRANCE OUTLET, INC, FLORIDA (Company Number S03529)
Business ALEI: 1175859
Annual report due: 22 May 2024
Business address: 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States
Mailing address: 11920 Miramar Pkwy, Miramar, FL, United States, 33025-7005
Place of Formation: FLORIDA
E-Mail: compliance@fragranceoutlet.com

Industry & Business Activity

NAICS

446120 Cosmetics, Beauty Supplies, and Perfume Stores

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Director

Name Role Business address Residence address
KATHY TIERNEY Director 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States
ALAN SHOR Director 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States
STEPHEN NUSSDORF Director 11920 MIRAMAR PKWY, MIRAMAR, MIRAMAR, FL, 33025, United States 2060 NINTH AVE, RONKOUKOMA, NY, 11779, United States
BARRON FLETCHER Director 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States
MICHAEL KATZ Director 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States 656 SWEDESFORD RD STE 220, WAYNE, PA, 19087, United States

Officer

Name Role Business address Residence address
WILLIAM AISENBERG Officer 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States
FRANK MROCZKA Officer 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States 11920 MIRAMAR PKWY, MIRAMAR, FL, 33025, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011940935 2023-08-22 2023-08-22 Withdrawal Certificate of Withdrawal -
BF-0011207154 2023-05-08 - Annual Report Annual Report -
BF-0010348080 2022-04-22 - Annual Report Annual Report 2022
BF-0009755889 2021-10-12 - Annual Report Annual Report -
0006914406 2020-05-29 - Annual Report Annual Report 2020
0006606674 2019-07-25 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006168885 2018-04-23 - Annual Report Annual Report 2018
0005833184 2017-04-26 - Annual Report Annual Report 2017
0005559943 2016-05-02 - Annual Report Annual Report 2016
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