Search icon

LEILA DAY NURSERIES INCORPORATED

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

Company Details

Entity Name: LEILA DAY NURSERIES INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 1887
Business ALEI: 0096458
Annual report due: 20 Jul 2025
Business address: 100 COLD SPRING ST, NEW HAVEN, CT, 06511, United States
Mailing address: 100 COLD SPRING ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: admin@leiladay.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
Charles Malone Agent 100 Cold Spring St, New Haven, CT, 06511-2204, United States +1 203-684-9909 charlie@leiladay.org 26 Walden St, Hamden, CT, 06517-2535, United States

Officer

Name Role Business address Phone E-Mail Residence address
Charles Malone Officer 100 Cold Spring St, New Haven, CT, 06511-2204, United States +1 203-684-9909 charlie@leiladay.org 26 Walden St, Hamden, CT, 06517-2535, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12571 Child Care Center ACTIVE ACTIVE 1969-04-01 2021-06-01 2025-05-31

History

Type Old value New value Date of change
Name change MOTHERS AID SOCIETY THE LEILA DAY NURSERIES INCORPORATED 1948-06-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043633 2024-06-26 - Annual Report Annual Report -
BF-0012593219 2024-03-27 - Annual Report Annual Report -
BF-0012584626 2024-03-14 2024-03-14 Change of Email Address Business Email Address Change -
BF-0012584416 2024-03-14 2024-03-14 Change of Agent Agent Change -
BF-0012583550 2024-03-13 2024-03-13 Interim Notice Interim Notice -
BF-0010237811 2022-09-19 - Annual Report Annual Report 2022
BF-0009759028 2021-07-13 - Annual Report Annual Report -
0007229371 2021-03-12 - Annual Report Annual Report 2020
0006676456 2019-11-11 - Annual Report Annual Report 2019
0006676453 2019-11-11 - Annual Report Annual Report 2018
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