Search icon

APPLE ORCHARD LEARNING CENTER, INC.

Company Details

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

Agent

Name Role Business address Residence address
RAYMOND BRYK Agent SAME AS RES 351 WOODRIDGE AVE, FAIRFIELD, CT, 06430, United States

License

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DCCC.14339 Child Care Center INACTIVE WITHDRAWN CLOSED 1995-09-28 No data 1997-11-30

History

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

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