Search icon

SUGAR PLUM NURSERY SCHOOLS, INC.

Company Details

Entity Name: SUGAR PLUM NURSERY SCHOOLS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 Feb 1980
Business ALEI: 0101881
Business address: 50 UNQUOWA HILL, BRIDGEPORT, CT, 06604
Mailing address: HELENE NAPOLEONE 50 UNQUOWA HILL, BRIDGEPORT, CT, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
THOMAS L KANASKY JR. Agent 180 FAIRFIELD AVE., BRIDGEPORT, CT, 06604, United States 2871 PARK AVE, BRIDGEPORT, CT, 06604, United States

Officer

Name Role Business address Residence address
DOMINIQUE ROSS Officer 1075 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States 1075 NOBLE AVENUE, BRIDGEPORT, CT, 06608, United States
HELENE NAPOLEONE Officer 50 UNQUOWA HILL, BRIDGEPORT, CT, 06604, United States 50 UNQUOWA HILL, BRIDGEPORT, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006639523 2019-09-09 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
0006549090 2019-05-01 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0001605731 1996-03-01 No data Annual Report Annual Report 1996
0001556614 1995-08-15 No data Annual Report Annual Report 1995
0001542431 1995-07-07 No data Change of Agent Agent Change No data
0000840653 1993-10-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000840652 1992-04-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000840651 1980-02-07 No data First Report Organization and First Report No data
0000840650 1980-02-07 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website