THE HOUSE OF ACRYLICS LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | THE HOUSE OF ACRYLICS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Oct 2021 |
Business ALEI: | 2367349 |
Annual report due: | 31 Mar 2026 |
Business address: | 51 Depot St, Watertown, CT, 06795-2687, United States |
Mailing address: | 390 Hillandale Blvd, Torrington, CT, United States, 06790 |
ZIP code: | 06795 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | thehouseofacrylics@gmail.com |
E-Mail: | efile1234@incfile.com |
NAICS
812113 Nail SalonsThis U.S. industry comprises establishments primarily engaged in providing nail care services, such as manicures, pedicures, and nail extensions. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Destiny Carreras | Officer | 1255 Middlebury Rd, 1-6, Middlebury, CT, 06762-2333, United States | 390 Hillandale Blvd, Torrington, CT, 06790-2663, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013176338 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012172725 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0012005786 | 2023-10-02 | 2023-10-02 | Change of Agent | Agent Change | - |
BF-0011132579 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0010277855 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
BF-0010133096 | 2021-10-20 | - | Business Formation | Certificate of Organization | - |
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