Search icon

REGION 15 BAS PROGRAM, INC., THE

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

Company Details

Entity Name: REGION 15 BAS PROGRAM, INC., THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Apr 1990
Business ALEI: 0246297
Annual report due: 02 Apr 2025
Business address: 149 PALMER RD, SOUTHBURY, CT, 06488, United States
Mailing address: P.O. BOX 1042, MIDDLEBURY, CT, United States, 06762
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nurtim@charter.net

Industry & Business Activity

NAICS

624410 Child Care Services

This 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

Officer

Name Role Business address Residence address
Cindy Tolin Officer - 80 Beecher Dr, Southbury, CT, 06488-1942, United States
NUR CLARKE Officer 149 Palmer Rd., Southbury, CT, 06488, United States 149 PALMER RD., SOUTHBURY, CT, 06488, United States
Heather Gatesman Officer - 81 Grandview Road, Southbury, CT, 06488, United States
Sandy Vas Officer - 952 Roxbury Rd., Southbury, CT, 06488, United States

Agent

Name Role Business address Phone E-Mail Residence address
THERESE FITZMAURICE Agent 302 BUCKS HILL RD., SOUTHBURY, CT, 06488, United States +1 203-267-6779 taf@tfitzlaw.com 302 BUCKS HILL RD., SOUTHBURY, CT, 06488, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.14221 Child Care Center INACTIVE WITHDRAWN CLOSED 1994-11-28 1997-05-08 1999-05-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266515 2024-03-24 - Annual Report Annual Report -
BF-0011390415 2023-03-05 - Annual Report Annual Report -
BF-0010262400 2022-03-20 - Annual Report Annual Report 2022
0007281329 2021-04-03 - Annual Report Annual Report 2021
0006873486 2020-04-03 - Annual Report Annual Report 2020
0006478126 2019-03-19 - Annual Report Annual Report 2019
0006127387 2018-03-17 - Annual Report Annual Report 2018
0005802294 2017-03-27 - Annual Report Annual Report 2017
0005532462 2016-04-11 - Annual Report Annual Report 2016
0005325814 2015-05-02 - Annual Report Annual Report 2015
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