Search icon

STYLES BARBERSHOP LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: STYLES BARBERSHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Mar 2017
Business ALEI: 1231300
Annual report due: 31 Mar 2026
Business address: 680 BREWSTER ST., BRIDGEPORT, CT, 06605, United States
Mailing address: 680 BREWSTER ST., BRIDGEPORT, CT, United States, 06605
ZIP code: 06605
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: delaiglesiac@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
ESVIN A. CABRERA Agent 680 BREWSTER ST., BRIDGEPORT, CT, 06605, United States 680 BREWSTER ST., BRIDGEPORT, CT, 06605, United States +1 203-335-0816 delaiglesiac@gmail.com 680 BREWSTER ST., BRIDGEPORT, CT, 06605, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSUE A. MARTINEZ Officer 680 BREWSTER ST., BRIDGEPORT, CT, 06605, United States - - 43 ORIOLE LN, TRUMBULL, CT, 06611, United States
ESVIN A. CABRERA Officer 680 BREWSTER ST., BRIDGEPORT, CT, 06605, United States +1 203-335-0816 delaiglesiac@gmail.com 680 BREWSTER ST., BRIDGEPORT, CT, 06605, United States

History

Type Old value New value Date of change
Name change STYLE BABERSHOP LLC STYLES BARBERSHOP LLC 2017-04-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013074865 2025-02-19 - Annual Report Annual Report -
BF-0012411647 2024-03-05 - Annual Report Annual Report -
BF-0011325407 2023-02-08 - Annual Report Annual Report -
BF-0010570102 2022-05-18 - Annual Report Annual Report -
BF-0008070904 2022-04-26 - Annual Report Annual Report 2019
BF-0008070905 2022-04-26 - Annual Report Annual Report 2020
BF-0008070906 2022-04-26 - Annual Report Annual Report 2018
BF-0009952206 2022-04-26 - Annual Report Annual Report -
0005821046 2017-04-13 2017-04-13 Amendment Amend Name -
0005777527 2017-03-01 2017-03-01 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See something incorrect or outdated?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