Entity Name: | OAKWOOD CHILD CARE CENTER, LTD. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jul 1990 |
Business ALEI: | 0250298 |
Annual report due: | 03 Jul 2025 |
Business address: | 495 BENHAM STREET, HAMDEN, CT, 06514, United States |
Mailing address: | 495 BENHAM STREET, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | Oakwoodchildcarecenter@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 | |
---|---|---|---|---|---|---|
STEPHANY CALLAHAN | Agent | 495 BENHAM ST, HAMDEN, CT, 06514, United States | 495 BENHAM ST, HAMDEN, CT, 06514, United States | +1 203-804-0319 | OAKWOODCHILDCARECENTER@GMAIL.COM | 50 IDYLWOOD DRIVE, NORTHFORD, CT, 06472, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHANY CALLAHAN | Officer | 495 BENHAM ST, HAMDEN, CT, 06514, United States | +1 203-804-0319 | OAKWOODCHILDCARECENTER@GMAIL.COM | 50 IDYLWOOD DRIVE, NORTHFORD, CT, 06472, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHANY CALLAHAN | Director | 495 BENHAM ST, HAMDEN, CT, 06514, United States | +1 203-804-0319 | OAKWOODCHILDCARECENTER@GMAIL.COM | 50 IDYLWOOD DRIVE, NORTHFORD, CT, 06472, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011391792 | 2024-09-19 | - | Annual Report | Annual Report | - |
BF-0012267156 | 2024-09-19 | - | Annual Report | Annual Report | - |
BF-0012763359 | 2024-09-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010338902 | 2022-07-03 | - | Annual Report | Annual Report | 2022 |
BF-0009760593 | 2021-10-12 | - | Annual Report | Annual Report | - |
0007228447 | 2021-03-13 | - | Annual Report | Annual Report | 2020 |
0006884549 | 2020-04-15 | - | Annual Report | Annual Report | 2019 |
0006884535 | 2020-04-15 | - | Annual Report | Annual Report | 2017 |
0006884529 | 2020-04-15 | - | Annual Report | Annual Report | 2016 |
0006884545 | 2020-04-15 | - | Annual Report | Annual Report | 2018 |
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