Entity Name: | THE BEAUTY OF STONE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jan 2016 |
Business ALEI: | 1196169 |
Annual report due: | 31 Mar 2026 |
Business address: | 59 Van Zant St, NORWALK, CT, 06855, United States |
Mailing address: | 59 Van Zant St, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RSNOV11@GMAIL.COM |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HOLGER P SALINAS | Agent | 59 Van Zant St, NORWALK, CT, 06855, United States | 59 Van Zant St, NORWALK, CT, 06855, United States | +1 203-722-0086 | rsnov11@gmail.com | 7 MAGNOLIA AVE, NORWALK, CT, 06850, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
HOLGER P SALINAS | Officer | 58 Van Zant St, NORWALK, CT, 06855, United States | +1 203-722-0086 | rsnov11@gmail.com | 7 MAGNOLIA AVE, NORWALK, CT, 06850, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0672215 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-03-18 | 2024-03-18 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012406906 | 2024-03-16 | - | Annual Report | Annual Report | - |
BF-0011451528 | 2023-03-23 | - | Annual Report | Annual Report | - |
BF-0010331742 | 2022-03-16 | - | Annual Report | Annual Report | 2022 |
0007246644 | 2021-03-20 | - | Annual Report | Annual Report | 2018 |
0007246655 | 2021-03-20 | - | Annual Report | Annual Report | 2021 |
0007246650 | 2021-03-20 | - | Annual Report | Annual Report | 2020 |
0007246647 | 2021-03-20 | - | Annual Report | Annual Report | 2019 |
0007246640 | 2021-03-20 | - | Annual Report | Annual Report | 2017 |
0005476935 | 2016-01-19 | 2016-01-19 | Business Formation | Certificate of Organization | - |
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