Search icon

THE MIDDLETOWN COOPERATIVE PRESCHOOL INCORPORATED

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE MIDDLETOWN COOPERATIVE PRESCHOOL INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Date Formed: 06 May 1968
Business ALEI: 0057318
Annual report due: 06 May 2026
Business address: 440 West St, Middletown, CT, 06457, United States
Mailing address: 29 Stantack Rd, Middletown, CT, United States, 06457-2320
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: info@middletowncoop.org
E-Mail: middletowncoop@gmail.com

Industry & Business Activity

NAICS

611110 Elementary and Secondary Schools

This industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
James Hartzell Agent 29 Stantack Rd, Middletown, CT, 06457-2320, United States +1 860-301-6828 mrjameshartzell@gmail.com 29 Stantack Rd, Middletown, CT, 06457-2320, United States

Director

Name Role Residence address
Gladys Hartzell Director 29 Stantack Rd, Middletown, CT, 06457-2320, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12115 Child Care Center ACTIVE ACTIVE 1968-09-09 2020-11-01 2024-10-31

History

Type Old value New value Date of change
Name change MIDDLETOWN COOPERATIVE NURSERY SCHOOL, INCORPORATED, THE THE MIDDLETOWN COOPERATIVE PRESCHOOL INCORPORATED 2000-05-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013331963 2025-02-25 - Reinstatement Certificate of Reinstatement -
BF-0011537640 2022-12-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010961136 2022-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005574180 2016-05-13 2016-05-13 Agent Resignation Agent Resignation -
0004859195 2013-05-13 - Annual Report Annual Report 2013
0004622086 2012-05-10 - Annual Report Annual Report 2012
0004575482 2011-06-03 - Annual Report Annual Report 2011
0004154891 2010-04-29 - Annual Report Annual Report 2010
0003946031 2009-05-04 - Annual Report Annual Report 2009
0003671800 2008-04-28 - Annual Report Annual Report 2008
See something incorrect or outdated? Let us know

Sources: 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