Search icon

WOMEN'S LEAGUE CHILD DEVELOPMENT CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOMEN'S LEAGUE CHILD DEVELOPMENT CENTER, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1919
Business ALEI: 0061634
Annual report due: 30 Jun 2025
Business address: 1695 MAIN STREET,, HARTFORD, CT, 06120, United States
Mailing address: 1695 MAIN STREET, HARTFORD, CT, United States, 06120
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KClancy@womensleaguecdc.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
LYNNE SPANN Agent CT, United States +1 860-524-5969 KClancy@womensleaguecdc.org 95 Tower Ave, Hartford, CT, 06120-1034, United States

Officer

Name Role Business address Phone E-Mail Residence address
SONYA M. DEAN Officer PHOENIX HOME LIFE, 1 AMERICAN ROW, HARTFORD, CT, 06114, United States - - 138 LONG HILL ROAD, WINDSOR, CT, 06095, United States
LYNNE SPANN Officer - +1 860-524-5969 KClancy@womensleaguecdc.org 95 Tower Ave, Hartford, CT, 06120-1034, United States

History

Type Old value New value Date of change
Name change WOMEN'S LEAGUE, INCORPORATED THE WOMEN'S LEAGUE CHILD DEVELOPMENT CENTER, INC. 2016-03-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012046453 2024-06-30 - Annual Report Annual Report -
BF-0009864898 2023-07-28 - Annual Report Annual Report -
BF-0010691584 2023-07-28 - Annual Report Annual Report -
BF-0011084299 2023-07-28 - Annual Report Annual Report -
BF-0008500183 2023-07-28 - Annual Report Annual Report 2020
BF-0011891867 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006558325 2019-05-14 - Annual Report Annual Report 2019
0006558322 2019-05-14 - Annual Report Annual Report 2018
0005953895 2017-10-25 - Annual Report Annual Report 2016
0005953899 2017-10-25 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

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