Search icon

SHARKEY'S HAIRCARE PRODUCTS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHARKEY'S HAIRCARE PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Mar 2016
Business ALEI: 1201800
Annual report due: 31 Mar 2025
Business address: 1245 Farmington Ave, West Hartford, CT, 06107-2667, United States
Mailing address: 1245 Farmington Ave, 3, West Hartford, CT, United States, 06107-2667
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hairproductz@yahoo.com

Industry & Business Activity

NAICS

812112 Beauty Salons

This U.S. industry comprises establishments (except those known as barber shops or men's hair stylist shops) primarily engaged in one or more of the following: (1) cutting, trimming, shampooing, coloring, waving, or styling hair; (2) providing facials; and (3) applying makeup (except permanent makeup). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT SHARKEY Agent 1245 Farmington Ave, 3, West Hartford, CT, 06107-2667, United States 37 HIGHLAND RD., WESTPORT, CT, 06880, United States +1 914-525-5876 hairproductz@yahoo.com 37 HIGHLAND ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
BRITTANY BROWN Officer 1245 Farmington Ave, 3, West Hartford, CT, 06107-2667, United States 1245 Farmington Ave, 3, West Hartford, CT, 06107-2667, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012422429 2024-04-17 - Annual Report Annual Report -
BF-0010893347 2023-08-29 - Annual Report Annual Report -
BF-0009687653 2023-08-29 - Annual Report Annual Report 2019
BF-0011444016 2023-08-29 - Annual Report Annual Report -
BF-0009970101 2023-08-29 - Annual Report Annual Report -
BF-0009687655 2023-08-29 - Annual Report Annual Report 2020
BF-0011834305 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009687656 2023-04-17 - Annual Report Annual Report 2018
BF-0009687654 2023-03-18 - Annual Report Annual Report 2017
0005525009 2016-03-30 2016-03-30 Business Formation Certificate of Organization -
See something incorrect or outdated?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