Entity Name: | BUILDING BLOCK DAYCARE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 23 Jan 1995 |
Date of dissolution: | 02 Mar 2006 |
Business ALEI: | 0510562 |
Business address: | 72 NORTH HARWINTON AVENUE, PLYMOUTH, CT, 06782 |
Mailing address: | 17612 77TH LW NORTH, LOXANATCHEE, FL, 33470 |
ZIP code: | 06782 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIE SIENA | Agent | 158 SO. QUAKER LANE, WEST HARTFORD, CT, 06119, United States | 158 SO. QUAKER LANE, WEST HARTFORD, CT, 06119, United States |
Name | Role | Residence address |
---|---|---|
RUSSELL A. SIENA | Officer | 73 W. VIEW TERRACE, UNIONVILLE, CT, 06085, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003154663 | 2006-03-02 | No data | Dissolution | Certificate of Dissolution | No data |
0003097846 | 2005-09-22 | No data | Annual Report | Annual Report | 2004 |
0002649327 | 2003-12-08 | No data | Change of Agent | Agent Change | No data |
0002649328 | 2003-12-08 | No data | Designation Of Address | Designation Of Address | No data |
0002596781 | 2003-03-10 | No data | Annual Report | Annual Report | 2003 |
0002412599 | 2002-04-30 | No data | Change of Agent Address | Agent Address Change | No data |
0002396769 | 2002-03-22 | No data | Change of Agent Address | Agent Address Change | No data |
0002393841 | 2002-01-24 | No data | Annual Report | Annual Report | 2002 |
0002217792 | 2001-01-19 | No data | Annual Report | Annual Report | 2001 |
0002060859 | 2000-01-05 | No data | Annual Report | Annual Report | 2000 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website