Search icon

ERIKA'S COLOR BAR NAIL ACADEMY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ERIKA'S COLOR BAR NAIL ACADEMY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Nov 2020
Business ALEI: 1365520
Annual report due: 31 Mar 2026
Business address: 115 NEW CANAAN AVENUE, NORWALK, CT, 06850, United States
Mailing address: 115 NEW CANAAN AVENUE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ERIKASCOLORBAR@GMAIL.COM

Industry & Business Activity

NAICS

611410 Business and Secretarial Schools

This industry comprises establishments primarily engaged in offering courses in office procedures and secretarial and stenographic skills and may offer courses in basic office skills, such as word processing. In addition, these establishments may offer such classes as office machine operation, reception, communications, and other skills designed for individuals pursuing a clerical or secretarial career. Instruction may be provided in diverse settings, such as the establishment's or client's training facilities, educational institutions, the workplace, or the home, and through diverse means, such as correspondence, television, the Internet, or other electronic and distance-learning methods. The training provided by these establishments may include the use of simulators and simulation methods. Learn more at the U.S. Census Bureau

Agent

Name Role
SOLUMA MULTISERVICE LLC Agent

Officer

Name Role Business address Residence address
ERIKA L CARDENAS Officer - 246 MAIN STREET APT 4, NORWALK, CT, 06851, United States
YANNAI N. AYALA GALLEGOS Officer 115 New Canaan Ave, 3, Norwalk, CT, 06850-2636, United States 117 Glover Ave, 3RD FLOOR, Yonkers, NY, 10704-4234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013141192 2025-03-28 - Annual Report Annual Report -
BF-0012740302 2024-08-22 2024-08-22 Interim Notice Interim Notice -
BF-0012523847 2024-01-09 2024-01-09 Reinstatement Certificate of Reinstatement -
BF-0012189992 2023-11-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011921008 2023-08-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007014506 2020-11-07 2020-11-07 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See something incorrect or outdated?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