Search icon

CHILDREN'S HOUSE OF MONTESSORI, INC. THE

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

Company Details

Entity Name: CHILDREN'S HOUSE OF MONTESSORI, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 1979
Business ALEI: 0094624
Annual report due: 19 Jul 2025
Business address: 1666 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States
Mailing address: 1666 LITCHFIELD TPKE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: childrens_house@att.net

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
LOUISE R. ZITO Agent 6 CYNTHIA COURT, BRANFORD, CT, 06405, United States +1 203-415-5140 carolynp.chapman@gmail.com 6 Cynthia Ct, Branford, CT, 06405-4740, United States

Officer

Name Role Business address Residence address
NICHOLAS J. TOTALO JR. Officer - 1123 RACEBROOK RD, WOODBRIDGE, CT, 06525, United States
CAROLYN CHAPMAN Officer 1666 LITCHFIELD TPKE, WOODBRIDGE, CT, 06525, United States 34 HUNT LANE, EAST HAVEN, CT, 06512, United States
Cindy Taylor Officer - 124 Pleasant Drive, Bethany, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.15455 Child Care Center ACTIVE ACTIVE 2000-03-20 2022-10-01 2026-09-30
DCCC.15483 Child Care Center INACTIVE WITHDRAWN CLOSED 1999-09-14 - 2000-02-23
DCCC.13629 Child Care Center INACTIVE WITHDRAWN CLOSED 1990-07-20 - 1997-01-24
DCCC.13155 Child Care Center INACTIVE WITHDRAWN CLOSED 1979-09-21 1998-03-30 2000-03-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043850 2024-08-31 - Annual Report Annual Report -
BF-0011076878 2023-07-21 - Annual Report Annual Report -
BF-0010306316 2022-09-19 - Annual Report Annual Report 2022
BF-0009761828 2021-10-12 - Annual Report Annual Report -
0007226387 2021-03-12 - Annual Report Annual Report 2020
0006716943 2020-01-09 - Annual Report Annual Report 2019
0006282848 2018-11-27 - Annual Report Annual Report 2018
0005906749 2017-08-09 - Annual Report Annual Report 2017
0005626602 2016-08-09 - Annual Report Annual Report 2016
0005390366 2015-09-02 - Annual Report Annual Report 2015
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