Entity Name: | PITTER PATTER PRESCHOOL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 27 Oct 1987 |
Business ALEI: | 0208141 |
Annual report due: | 27 Oct 2026 |
Business address: | 4C Terre Haute Rd, Danbury, CT, 06810-7566, United States |
Mailing address: | 4 Nabby Rd, Danbury, CT, United States, 06811 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | sndbx12@gmail.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kathleen Weinzierl | Agent | 4C Terre Haute Rd, Danbury, CT, 06810-7566, United States | P.O. Box 93, Gaylordsville, CT, 06755, United States | +1 203-948-3244 | sndbx12@gmail.com | 693 Kent Rd, Gaylordsville, CT, 06755, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Kathleen Weinzierl | Officer | 4C Terre Haute Rd, Danbury, CT, 06810-7566, United States | +1 203-948-3244 | sndbx12@gmail.com | 693 Kent Rd, Gaylordsville, CT, 06755, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013332796 | 2025-02-26 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013323911 | 2025-02-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0013031441 | 2024-11-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010855980 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0010041107 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0008862073 | 2022-10-24 | - | Annual Report | Annual Report | 2020 |
BF-0008862074 | 2022-10-24 | - | Annual Report | Annual Report | 2015 |
BF-0008862075 | 2022-10-24 | - | Annual Report | Annual Report | 2017 |
BF-0008862071 | 2022-10-24 | - | Annual Report | Annual Report | 2018 |
BF-0008862070 | 2022-10-24 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8010268303 | 2021-01-29 | 0156 | PPS | 4 Terre Haute Rd, Danbury, CT, 06810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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