Search icon

OAKWOOD CHILD CARE CENTER, LTD.

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

Director

Name Role Business address Phone E-Mail 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

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
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