Search icon

AMBIANCE BEAUTY ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBIANCE BEAUTY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1982 (43 years ago)
Entity Number: 777266
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 397 GLEN COVE RD, EAST HILLS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS VARINO Chief Executive Officer 397 GLEN COVE RD, EAST HILLS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 397 GLEN COVE RD, EAST HILLS, NY, United States, 11577

Form 5500 Series

Employer Identification Number (EIN):
112446188
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
53
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
AEB-23-00591 Appearance Enhancement Business License 2023-03-29 2027-03-29 397 Glen Cove Rd, Roslyn Heights, NY, 11577-1811
AEB-23-00591 DOSAEBUSINESS 2023-03-29 2027-03-29 397 Glen Cove Rd, Roslyn Heights, NY, 11577

History

Start date End date Type Value
2002-06-03 2004-08-16 Address 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-02-17 2002-06-03 Address 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
1993-02-17 2004-08-16 Address 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Principal Executive Office)
1993-02-17 2006-05-25 Address 397 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)
1982-06-21 1993-02-17 Address 397 GLEN COVE RD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221107001870 2022-11-07 BIENNIAL STATEMENT 2022-06-01
120810002161 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100615002171 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080613002010 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060525002850 2006-05-25 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State