Search icon

ELEGANCE BRIDAL LLC

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

Company Details

Entity Name: ELEGANCE BRIDAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 May 2021
Business ALEI: 1391123
Annual report due: 31 Mar 2025
Business address: 470 MAIN ST, OAKVILLE, CT, 06779, United States
Mailing address: 470 MAIN ST, 1A, OAKVILLE, CT, United States, 06779
ZIP code: 06779
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ELEGANCEBRIDALOFFICIAL@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

Officer

Name Role Business address Phone E-Mail Residence address
ANDREA TISO Officer - +1 203-509-7619 hairdresser.95@gmail.com 78 Beth Ln, Waterbury, CT, 06705-2520, United States
CARLOS SANTIAGO Officer 470 MAIN ST, 1A, WATERBURY, CT, 06779, United States - - 20 ROBIN TERRACE, EAST HARTFORD, CT, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREA TISO Agent 470 MAIN ST, 1A, OAKVILLE, CT, 06779, United States 78 BETH LN, WATERBURY, CT, 06705, United States +1 203-509-7619 hairdresser.95@gmail.com 78 Beth Ln, Waterbury, CT, 06705-2520, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012236359 2024-03-18 - Annual Report Annual Report -
BF-0010285809 2023-06-27 - Annual Report Annual Report 2022
BF-0011111582 2023-06-27 - Annual Report Annual Report -
0007327358 2021-05-07 2021-05-07 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005250662 Active MUNICIPAL 2024-11-15 2039-09-09 AMENDMENT

Parties

Name ELEGANCE BRIDAL LLC
Role Debtor
Name Town Of Watertown Tax Collector
Role Secured Party
0005237630 Active MUNICIPAL 2024-09-09 2039-09-09 ORIG FIN STMT

Parties

Name ELEGANCE BRIDAL LLC
Role Debtor
Name Town Of Watertown Tax Collector
Role Secured Party
0005192376 Active MUNICIPAL 2024-02-16 2038-09-20 AMENDMENT

Parties

Name ELEGANCE BRIDAL LLC
Role Debtor
Name TOWN OF WATERTOWN TAX COLLECTOR
Role Secured Party
0005165785 Active MUNICIPAL 2023-09-20 2038-09-20 ORIG FIN STMT

Parties

Name ELEGANCE BRIDAL LLC
Role Debtor
Name TOWN OF WATERTOWN TAX COLLECTOR
Role Secured Party
0005148933 Active MUNICIPAL 2023-06-15 2037-10-11 AMENDMENT

Parties

Name ELEGANCE BRIDAL LLC
Role Debtor
Name Tax Collector Town of Watertown CT
Role Secured Party
0005097263 Active MUNICIPAL 2022-10-11 2037-10-11 ORIG FIN STMT

Parties

Name ELEGANCE BRIDAL LLC
Role Debtor
Name Tax Collector Town of Watertown CT
Role Secured Party
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