Search icon

TEDDY BEAR CORNER, INC.

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

Company Details

Entity Name: TEDDY BEAR CORNER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 1993
Business ALEI: 0290220
Annual report due: 20 Sep 2025
Business address: 273 VILLA AVE, FAIRFIELD, CT, 06825, United States
Mailing address: 273 Villa Ave, Fairfield, CT, United States, 06825-1944
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: DAVID@TEDDYBEARCORNER.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEDDY BEAR CORNER 401K PLAN 2023 061381840 2024-09-12 TEDDY BEAR CORNER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-01
Business code 624410
Sponsor’s telephone number 2034499387
Plan sponsor’s address 273 VILLA AVE, FAIRFIELD, CT, 06825

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TEDDY BEAR CORNER 401K PLAN 2022 061381840 2023-06-21 TEDDY BEAR CORNER INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-11-01
Business code 624410
Sponsor’s telephone number 2034499387
Plan sponsor’s address 273 VILLA AVE, FAIRFIELD, CT, 06825

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
DAVID DERI JR Officer 273 VILLA AVE, FAIRFIELD, CT, 06825, United States 5 SADDLE RIDGE RD, NEWTOWN, CT, 06825, United States
DAWN TAGLIAVIA-DERI Officer 273 VILLA AVE., FAIRFIELD, CT, 06825, United States 5 SADDLE RIDGE RD, NEWTOWN, CT, 06470, United States
GABRIELLE DERI Officer 273 VILLA AVE, FAIRFIELD, CT, 06825, United States 34 LONGVIEW AVE, CONNECTICUT, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID ANDREW DERI JR. Agent 273 VILLA AVE, FAIRFIELD, CT, 06825, United States 273 VILLA AVE, FAIRFIELD, CT, 06825, United States +1 203-449-9387 david@teddybearcorner.com 5 SADDLE RIDGE RD, NEWTOWN, CT, 06470, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.14135 Child Care Center ACTIVE ACTIVE 1994-01-24 2022-07-01 2026-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012290018 2024-08-21 - Annual Report Annual Report -
BF-0011255501 2023-08-25 - Annual Report Annual Report -
BF-0010192487 2022-09-06 - Annual Report Annual Report 2022
BF-0009812395 2021-10-20 - Annual Report Annual Report -
0007227460 2021-03-12 - Annual Report Annual Report 2019
0007227470 2021-03-12 - Annual Report Annual Report 2020
0006234441 2018-08-17 - Annual Report Annual Report 2018
0005931446 2017-09-20 - Annual Report Annual Report 2017
0005931437 2017-09-20 - Annual Report Annual Report 2016
0005648517 2016-09-09 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Fairfield 273 VILLA AVENUE 33/68/// 10.53 2299 Source Link
Acct Number 18417
Assessment Value $554,890
Appraisal Value $792,700
Land Use Description Day Care
Zone A
Neighborhood C6
Land Assessed Value $370,370
Land Appraised Value $529,100

Parties

Name 190 FRONTAGE INVESTMENT PARTNERS LLC
Sale Date 2019-07-16
Sale Price $3,200,000
Name SEARS OUTLET STORES,LLC
Sale Date 2012-10-16
Name INNOVEL SOLUTIONS, INC.
Sale Date 2009-06-08
Name DERI DAWN M TAGLIAVIA- &
Sale Date 2013-07-19
Name DERI DAWN M TAGLIAVIA
Sale Date 2008-04-16
Name TEDDY BEAR CORNER, INC.
Sale Date 1993-09-27
Sale Price $189,000
Fairfield 414 GREENFIELD STREET 42/186/// - 3000 Source Link
Acct Number 16166
Assessment Value $733,320
Appraisal Value $1,047,600
Land Use Description Day Care
Zone NDBD
Neighborhood C6
Land Assessed Value $273,840
Land Appraised Value $391,200

Parties

Name DERI DAWN M TAGLIAVIA- & DAVID (SV)
Sale Date 2013-07-19
Name DERI DAWN M TAGLIAVIA-
Sale Date 2008-04-16
Name TEDDY BEAR CORNER, INC.
Sale Date 2000-07-24
Sale Price $419,600
Name SCOVIN GERALD J & BARBARA J
Sale Date 1982-12-17
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