Search icon

THE CHIC SPA MICROBLADING ACADEMY, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CHIC SPA MICROBLADING ACADEMY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Jun 2016
Business ALEI: 1209612
Annual report due: 31 Mar 2025
Business address: 51 East Main Street, Avon, CT, 06001, United States
Mailing address: 33 BUSHY HILL ROAD, GRANBY, CT, United States, 06035
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: chicspamicroblading@gmail.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
DEVANNEY DO Agent 51 East Main Street, Avon, CT, 06001, United States 33 BUSHY HILL RD, GRANBY, CT, 06035, United States +1 203-889-8530 CTGLAMOURGIRLS@GMAIL.COM 33 BUSHY HILL RD, GRANBY, CT, 06035, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEVANNEY DO Officer 33 BUSHY HILL ROAD, GRANBY, CT, 06035, United States +1 203-889-8530 CTGLAMOURGIRLS@GMAIL.COM 33 BUSHY HILL RD, GRANBY, CT, 06035, United States

History

Type Old value New value Date of change
Name change GLAMOUR GIRLS, LLC THE CHIC SPA MICROBLADING ACADEMY, LLC 2020-02-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012768238 2024-09-17 2024-09-17 Interim Notice Interim Notice -
BF-0012259645 2024-03-16 - Annual Report Annual Report -
BF-0009197400 2023-01-04 - Annual Report Annual Report 2020
BF-0010903212 2023-01-04 - Annual Report Annual Report -
BF-0009978147 2023-01-04 - Annual Report Annual Report -
BF-0011463881 2023-01-04 - Annual Report Annual Report -
BF-0009197399 2023-01-04 - Annual Report Annual Report 2019
BF-0009197398 2023-01-04 - Annual Report Annual Report 2018
BF-0009197401 2023-01-04 - Annual Report Annual Report 2017
BF-0011043430 2022-10-20 2022-10-20 Interim Notice Interim Notice -
See something incorrect or outdated?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