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 |
NAICS
812112 Beauty SalonsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GLAMOUR GIRLS, LLC | THE CHIC SPA MICROBLADING ACADEMY, LLC | 2020-02-03 |
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 | - |
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