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 |
NAICS
611110 Elementary and Secondary SchoolsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Residence address |
---|---|---|
Gladys Hartzell | Director | 29 Stantack Rd, Middletown, CT, 06457-2320, United States |
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 |
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 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 |
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