Search icon

THE BEAUTY STUDIO BY SONIA, LLC

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

Company Details

Entity Name: THE BEAUTY STUDIO BY SONIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 May 2019
Business ALEI: 1309237
Annual report due: 31 Mar 2025
Business address: 3 CT- RT 39 UNIT #6, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 23 MULLER ST, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: smunoz921@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SONIA SERRANO Agent 23 Muller St, New Fairfield, CT, 06812-4525, United States 3 CT-RT 39,UNIT #6, NEW FAIRFIELD, CT, 06812, United States +1 203-241-9125 SMUNOZ921@GMAIL.COM 3 CT- RT 39,UNIT #6, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Residence address
JORGE SERRANO Officer 3 CT- RT 39, UNIT #6, NEW FAIRFIELD, CT, 06812, United States 23 MULLER ST, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012271157 2024-03-10 - Annual Report Annual Report -
BF-0011475849 2023-02-26 - Annual Report Annual Report -
BF-0010399269 2022-04-07 - Annual Report Annual Report 2022
0007109440 2021-02-02 - Annual Report Annual Report 2021
0006875094 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006856999 2020-03-30 - Annual Report Annual Report 2020
0006557236 2019-05-13 2019-05-13 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See something incorrect or outdated?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