Search icon

ONE LAP FOR KIDS, INC.

Company Details

Entity Name: ONE LAP FOR KIDS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 01 Apr 1991
Business ALEI: 0260115
Mailing address: 1000 ASYLUM AVE, HARTFORD, CT, 06105
Place of Formation: CONNECTICUT

Officer

Name Role Business address Residence address
ROBERT WEINSTEIN Officer 49 N. MAIN ST., WEST HARTFORD, CT, 06107, United States 515 LAKE DRIVE, DELRAY BEACH, FL, 33444, United States
JEFF ALFIN Officer No data 4 LEDYARD ROAD, WEST HARTFORD, CT, 06117, United States
STEPHEN A BROWN Officer 1000 ASYLUM AVE, HARTFORD, CT, 06105, United States 30 SOL'S POINT ROAD, CLINTON, CT, 06413, United States
RICHARD DREZEK Officer No data 137 WOOSTER STREET, NEW BRITAIN, CT, 06052-1025, United States

Agent

Name Role
JEPSON, FRENCH & BROOKE, L.L.C. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0010297-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE No data No data No data No data

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010673971 2022-07-11 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010547997 2022-04-11 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0003716827 2008-05-20 No data Annual Report Annual Report 2008
0003452722 2007-05-07 No data Annual Report Annual Report 2006
0003452718 2007-05-07 No data Annual Report Annual Report 2003
0003452715 2007-05-07 No data Annual Report Annual Report 2001
0003452716 2007-05-07 No data Annual Report Annual Report 2002
0003452721 2007-05-07 No data Annual Report Annual Report 2005
0003452720 2007-05-07 No data Annual Report Annual Report 2004
0003452728 2007-05-07 No data Annual Report Annual Report 2007

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website