Search icon

THE BEAUTY OF STONE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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