Entity Name: | REVIVE BEAUTY LOUNGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Mar 2016 |
Business ALEI: | 1202666 |
Annual report due: | 31 Mar 2022 |
Business address: | 3135 Main St, Bridgeport, CT, 06606, United States |
Mailing address: | 3135 Main St, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | shynayag@yahoo.com |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
SHYNAYA GILL | Agent | 750 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States | +1 203-997-5719 | shynayag@yahoo.com | 750 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
SHYNAYA GILL | Officer | +1 203-997-5719 | shynayag@yahoo.com | 750 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STUDIO BLU LLC | REVIVE BEAUTY LOUNGE LLC | 2020-06-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012792553 | 2024-10-15 | 2024-10-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0012701469 | 2024-07-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012619142 | 2024-04-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008539984 | 2021-12-02 | - | Annual Report | Annual Report | 2020 |
BF-0009909287 | 2021-12-02 | - | Annual Report | Annual Report | - |
0006932082 | 2020-06-24 | 2020-06-24 | Amendment | Amend Name | - |
0006536143 | 2019-04-17 | - | Annual Report | Annual Report | 2018 |
0006536151 | 2019-04-17 | - | Annual Report | Annual Report | 2019 |
0006536138 | 2019-04-17 | - | Annual Report | Annual Report | 2017 |
0005531199 | 2016-03-30 | 2016-03-30 | Business Formation | Certificate of Organization | - |
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