Search icon

REVIVE BEAUTY LOUNGE LLC

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

Company Details

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

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This 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

Agent

Name Role Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
SHYNAYA GILL Officer +1 203-997-5719 shynayag@yahoo.com 750 CAPITOL AVE, BRIDGEPORT, CT, 06606, United States

History

Type Old value New value Date of change
Name change STUDIO BLU LLC REVIVE BEAUTY LOUNGE LLC 2020-06-24

Filing

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 -
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