Search icon

WINDSOR LEARNING CENTER, INC.

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

Company Details

Entity Name: WINDSOR LEARNING CENTER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 2000
Business ALEI: 0658130
Annual report due: 03 Aug 2025
Business address: 60 Deming Street, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 60 Deming St, South Windsor, CT, United States, 06074-3614
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: rob@mannarinobuilders.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

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT MANNARINO Officer 1250 ELLINGTON RD., SOUTH WINDSOR, CT, 06074, United States +1 860-416-6811 rob@mannarinobuilders.com 585 CLARK STREET, SOUTH WINDSOR, CT, 06074, United States
MATTHEW MANNARINO Officer 80 Pierce Road, SOUTH WINDSOR, CT, 06074, United States - - 585 CLARK STREET, SOUTH WINDSOR, CT, 06074, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT MANNARINO Agent 60 Deming Street, SOUTH WINDSOR, CT, 06074, United States 60 Deming Street, UNIT 3-F, SOUTH WINDSOR, CT, 06074, United States +1 860-416-6811 rob@mannarinobuilders.com 585 CLARK STREET, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.15749 Child Care Center ACTIVE ACTIVE 2001-12-17 2022-07-01 2026-06-30
DCCC.15592 Child Care Center INACTIVE WITHDRAWN CLOSED 2000-08-14 2017-03-01 2021-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149502 2024-09-25 - Annual Report Annual Report -
BF-0011397480 2023-07-19 - Annual Report Annual Report -
BF-0010861584 2022-09-06 - Annual Report Annual Report -
BF-0008737994 2022-04-19 - Annual Report Annual Report 2020
BF-0009909449 2022-04-19 - Annual Report Annual Report -
0006873097 2020-03-31 2020-03-31 Change of Agent Agent Change -
0006854136 2020-03-30 - Change of Agent Address Agent Address Change -
0006618672 2019-08-09 - Annual Report Annual Report 2018
0006618667 2019-08-09 - Annual Report Annual Report 2015
0006618676 2019-08-09 - Annual Report Annual Report 2019
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