Entity Name: | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Mar 1987 |
Business ALEI: | 0198073 |
Annual report due: | 17 Mar 2025 |
Business address: | 27 KENOSIA AVE., DANBURY, CT, 06810, United States |
Mailing address: | 27 KENOSIA AVE., DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | necds27@aol.com |
NAICS
624410 Child Care ServicesThis industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS D. WALKER | Officer | 27 KENOSIA AVE., DANBURY, CT, 06810, United States | 159 danbury rd, 203, ridgefield, CT, 06877, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
thomas walker | Agent | 27 kenosia ave, danbury, CT, 06810, United States | 27 kenosia ave, danbury, CT, 06877, United States | +1 914-420-1444 | shagbark8@gmail.com | 159 danbury rd, 203, ridgefield ct, CT, 06877, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DCCC.14430 | Child Care Center | ACTIVE | ACTIVE | 1996-06-26 | 2024-12-01 | 2028-11-30 |
DCCC.14357 | Child Care Center | INACTIVE | WITHDRAWN CLOSED | 1995-09-28 | 2000-03-20 | 2000-11-10 |
DCCC.12896 | Child Care Center | INACTIVE | WITHDRAWN CLOSED | 1987-04-27 | - | 1996-06-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012182992 | 2025-04-18 | - | Annual Report | Annual Report | - |
BF-0011387823 | 2023-10-24 | - | Annual Report | Annual Report | - |
BF-0010551025 | 2022-04-21 | - | Annual Report | Annual Report | - |
BF-0008486884 | 2022-04-07 | - | Annual Report | Annual Report | 2018 |
BF-0009960313 | 2022-04-07 | - | Annual Report | Annual Report | - |
BF-0008486870 | 2022-04-07 | - | Annual Report | Annual Report | 2020 |
BF-0008486863 | 2022-04-07 | - | Annual Report | Annual Report | 2019 |
BF-0008486852 | 2022-04-06 | - | Annual Report | Annual Report | 2017 |
0005730395 | 2017-01-04 | - | Annual Report | Annual Report | 2011 |
0005730390 | 2017-01-04 | - | Annual Report | Annual Report | 2009 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7165168308 | 2021-01-28 | 0156 | PPS | 27 Kenosia Ave, Danbury, CT, 06810-7364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5723777205 | 2020-04-27 | 0156 | PPP | 27 KENOSIA AVE, DANBURY, CT, 06810-7364 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005251339 | Active | MUNICIPAL | 2024-11-19 | 2039-11-19 | ORIG FIN STMT | |||||||||||||
|
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | Corporation Service Company, as Representative |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Parties
Name | TAX COLLECTOR CITY OF DANBURY |
Role | Secured Party |
Name | NEW ENGLAND COUNTRY DAY SCHOOL, INC. |
Role | Debtor |
This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.
Docket Number | Title | Date | Case Type | Status | Open |
---|---|---|---|---|---|
AC 37919 | PAGE P. GOSNELL v. NEW ENGLAND COUNTRY DAY SCHOOL, INC., ET AL. | 2015-05-01 | Appeal Case | Disposed | View Case |
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