Entity Name: | APPLE ORCHARD LEARNING CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Aug 1979 |
Date of dissolution: | 28 Oct 1997 |
Business ALEI: | 0095536 |
Annual report due: | 17 Aug 1998 |
Business address: | 3160 PARK AVE., BRIDGEPORT, CT, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
RAYMOND BRYK | Agent | SAME AS RES | 351 WOODRIDGE AVE, FAIRFIELD, CT, 06430, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DCCC.14339 | Child Care Center | INACTIVE | WITHDRAWN CLOSED | 1995-09-28 | No data | 1997-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOLLAND HILL COMMUNITY COOPERATIVE CHILD DAY CARE CENTER, INC. | APPLE ORCHARD LEARNING CENTER, INC. | 1992-08-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001770836 | 1997-10-28 | 1997-10-28 | Dissolution | Certificate of Dissolution | No data |
0001770796 | 1997-08-13 | 1997-08-13 | Annual Report | Annual Report | 1997 |
0001657670 | 1996-08-30 | No data | Annual Report | Annual Report | 1996 |
0000047655 | 1993-06-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0000984668 | 1992-08-03 | No data | Amendment | Amend Name | No data |
0000422170 | 1980-03-07 | No data | Amendment | Amend | No data |
0000422169 | 1979-10-29 | No data | First Report | Organization and First Report | No data |
0000422168 | 1979-08-17 | No data | Business Formation | Certificate of Incorporation | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website