Search icon

SMALL WORLD LEARNING & CHILD CARE CENTER, INC.

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

Company Details

Entity Name: SMALL WORLD LEARNING & CHILD CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 1981
Business ALEI: 0116981
Annual report due: 20 Apr 2026
Business address: 257 SALMON BROOK STREET, GRANBY, CT, 06035, United States
Mailing address: P. O. BOX 174, 257 SALMON BROOK STREET, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: smallworldlearningandchildcare@yahoo.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WILLIAM S. HODDINOTT Officer 257 SALMON BROOK STREET, GRANBY, CT, 06035, United States 1722 EAST OTIS ROAD, P.O. BOX 824, EAST OTIS, MA, 01029, United States
DOREEN A. HODDINOTT Officer 257 SALMON BROOK STREET, GRANBY, CT, 06035, United States 1722 EAST OTIS ROAD, P.O. BOX 824, EAST OTIS, MA, 01029, United States

Director

Name Role Business address Residence address
DOREEN A. HODDINOTT Director 257 SALMON BROOK STREET, GRANBY, CT, 06035, United States 1722 EAST OTIS ROAD, P.O. BOX 824, EAST OTIS, MA, 01029, United States

Agent

Name Role
BENNETT, LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.12964 Child Care Center ACTIVE ACTIVE 1981-05-27 2021-12-01 2025-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909366 2025-03-22 - Annual Report Annual Report -
BF-0012278501 2024-03-26 - Annual Report Annual Report -
BF-0011384769 2023-03-27 - Annual Report Annual Report -
BF-0010285193 2022-04-15 - Annual Report Annual Report 2022
0007362229 2021-06-08 - Annual Report Annual Report 2021
0006879838 2020-04-09 - Annual Report Annual Report 2020
0006493152 2019-03-26 - Annual Report Annual Report 2019
0006156471 2018-04-09 - Annual Report Annual Report 2018
0005825624 2017-04-25 - Annual Report Annual Report 2017
0005545959 2016-04-20 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002723967 Active LABOR 2009-11-20 9999-12-31 ORIG FIN STMT

Parties

Name SMALL WORLD LEARNING & CHILD CARE CENTER, INC.
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION
Role Secured Party
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