Entity Name: | CHILDREN'S NOOK, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Sep 1980 |
Business ALEI: | 0109002 |
Annual report due: | 02 Sep 2025 |
Business address: | 925 OLD BUDDINGTON ROAD, GROTON, CT, 06340, United States |
Mailing address: | 925 OLD BUDDINGTON ROAD, GROTON, CT, United States, 06340 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | lilac52us@yahoo.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
KAREN COSTELLO | Director | 12 Silva Ln, Waterford, CT, 06385-4138, United States |
Name | Role | Residence address |
---|---|---|
William Costello | Officer | 12 Silva Ln, Waterford, CT, 06385-4138, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Karen Costello | Agent | 925 Old Buddington Rd, Groton, CT, 06340-3293, United States | 925 Old Buddington Rd, Groton, CT, 06340-3293, United States | +1 860-334-3659 | lilac52us@yahoo.com | 12 Silva Ln, Waterford, CT, 06385-4138, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DCCC.12752 | Child Care Center | INACTIVE | WITHDRAWN CLOSED | - | - | 1996-01-05 |
DCCC.12743 | Child Care Center | ACTIVE | ACTIVE | 1985-01-25 | 2021-08-01 | 2025-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012280465 | 2024-08-18 | - | Annual Report | Annual Report | - |
BF-0011383704 | 2023-09-02 | - | Annual Report | Annual Report | - |
BF-0009147029 | 2022-09-19 | - | Annual Report | Annual Report | 2014 |
BF-0009147028 | 2022-09-19 | - | Annual Report | Annual Report | 2015 |
BF-0009147027 | 2022-09-19 | - | Annual Report | Annual Report | 2020 |
BF-0010855088 | 2022-09-19 | - | Annual Report | Annual Report | - |
BF-0010040381 | 2022-09-19 | - | Annual Report | Annual Report | - |
BF-0009147030 | 2022-09-19 | - | Annual Report | Annual Report | 2019 |
BF-0009147031 | 2022-09-19 | - | Annual Report | Annual Report | 2018 |
BF-0009147033 | 2022-09-19 | - | Annual Report | Annual Report | 2016 |
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