Search icon

STORRS COMMUNITY NURSERY SCHOOL INC.

Company Details

Entity Name: STORRS COMMUNITY NURSERY SCHOOL INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 12 Sep 1967
Date of dissolution: 11 Sep 2009
Business ALEI: 0060296
Annual report due: 28 Sep 2010
Business address: 2 NORTH EAGLEVILLE ROAD, STORRS, CT, 06268
Mailing address: P.O. BOX 192, STORRS, CT, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: jimgreenejr@hotmail.com

Agent

Name Role Business address Residence address
JESSICA HIGHAM Agent 2 NORTHEAGLEVILLE ROAD, STORRS, CT, 06268, United States 225 MT HOPE ROAD, MANSFIELD CENTER, CT, 06250, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12174 Child Care Center INACTIVE WITHDRAWN CLOSED 1968-10-04 2008-10-14 No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004009206 2009-09-11 2009-09-11 Dissolution Certificate of Dissolution No data
0004009198 2009-08-24 No data Annual Report Annual Report 2009
0003777824 2008-09-15 No data Annual Report Annual Report 2008
0003571965 2007-11-08 2007-11-08 Change of Agent Agent Change No data
0003543134 2007-09-24 No data Annual Report Annual Report 2007
0003328634 2006-11-03 No data Annual Report Annual Report 2006
0003011253 2005-10-25 No data Annual Report Annual Report 2005
0002924243 2004-10-21 2004-10-21 Annual Report Annual Report 2004
0002742398 2003-12-08 2003-12-08 Annual Report Annual Report 2003
0002504925 2002-11-12 2002-11-12 Annual Report Annual Report 2002

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website