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 |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LYNNE SPANN | Agent | CT, United States | +1 860-524-5969 | KClancy@womensleaguecdc.org | 95 Tower Ave, Hartford, CT, 06120-1034, United States |
Name | Role | Business address | Phone | 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 |
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 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 |
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