Search icon

CHILDREN'S PLAYHOUSE, INC. THE

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

Company Details

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

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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
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