Search icon

JACK AND JILL DAY CARE CENTER, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: JACK AND JILL DAY CARE CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Jul 1996
Business ALEI: 0540004
Annual report due: 17 Jul 2025
Business address: 1287 PECK LANE, CHESHIRE, CT, 06410, United States
Mailing address: 1287 PECK LANE, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: bridgemb4@cox.net

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

Officer

Name Role Business address Phone E-Mail Residence address
LEIGHANNE P. HARTSHORN Officer 1287 PECK LANE, CHESHIRE, CT, 06410, United States - - 1287 PECK LANE, CHESHIRE, CT, 06410, United States
ROBERT L. HARTSHORN Officer 1287 PECK LANE, CHESHIRE, CT, 06410, United States +1 203-980-5303 bridgemb4@cox.net 1287 PECK LANE, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT L. HARTSHORN Agent 1287 PECK LANE, CHESHIRE, CT, 06410, United States 1287 PECK LANE, CHESHIRE, CT, 06410, United States +1 203-980-5303 bridgemb4@cox.net 1287 PECK LANE, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.14465 Child Care Center ACTIVE ACTIVE 1996-09-09 2021-03-01 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293547 2024-07-10 - Annual Report Annual Report -
BF-0011256893 2023-07-01 - Annual Report Annual Report -
BF-0010214899 2022-07-02 - Annual Report Annual Report 2022
BF-0009759878 2021-07-07 - Annual Report Annual Report -
0006944964 2020-07-13 - Annual Report Annual Report 2020
0006672150 2019-11-04 - Change of Business Address Business Address Change -
0006608117 2019-07-29 - Interim Notice Interim Notice -
0006609955 2019-07-29 2019-07-29 Change of Agent Agent Change -
0006598350 2019-07-17 - Annual Report Annual Report 2019
0006208191 2018-06-28 - Annual Report Annual Report 2018

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005228785 Active OFS 2024-07-15 2029-07-15 ORIG FIN STMT

Parties

Name JACK AND JILL DAY CARE CENTER, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
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