Entity Name: | CHILDREN'S PLAYHOUSE, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 1989 |
Business ALEI: | 0228655 |
Annual report due: | 07 Feb 2026 |
Business address: | 112 BOUTON ST., NORWALK, CT, 06854, United States |
Mailing address: | 112 BOUTON STREET, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | tchidrenply@aol.com |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROVITTA PAUL | Agent | 112 BOUTON ST, NORWALK, CT, 06854, United States | 112 BOUTON STREET, 112 BOUTON ST, NORWALK, CT, 06854, United States | +1 203-962-1529 | Tchidrenply@aol.com | 22 RIDGEWAY ST, STAMFORD, CT, 06907, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANTZ PAUL | Officer | 112 BOUTON ST., NORWALK, CT, 06854, United States | 22 RIDGEWAY ST., STAMFORD, CT, 06907, United States |
ROVITTA D. PAUL | Officer | 112 BOUTON ST., NORWALK, CT, 06854, United States | 22 RIDGEWAY ST., STAMFORD, CT, 06907, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHILDREN'S PLAYHOUSE DAY CARE CENTER, INC. THE | CHILDREN'S PLAYHOUSE, INC. THE | 1989-05-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915319 | 2025-02-08 | - | Annual Report | Annual Report | - |
BF-0012217710 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011388683 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010349033 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
0007216602 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006732867 | 2020-01-27 | - | Annual Report | Annual Report | 2018 |
0006732874 | 2020-01-27 | - | Annual Report | Annual Report | 2020 |
0006732869 | 2020-01-27 | - | Annual Report | Annual Report | 2019 |
0005761008 | 2017-02-03 | - | Annual Report | Annual Report | 2017 |
0005491709 | 2016-02-23 | - | 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