Search icon

CHILDREN'S NOOK, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Director

Name Role Residence address
KAREN COSTELLO Director 12 Silva Ln, Waterford, CT, 06385-4138, United States

Officer

Name Role Residence address
William Costello Officer 12 Silva Ln, Waterford, CT, 06385-4138, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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DCCC.12752 Child Care Center INACTIVE WITHDRAWN CLOSED - - 1996-01-05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

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
See something incorrect or outdated?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