SMARTY PANTS LEARNING CENTER LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | SMARTY PANTS LEARNING CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Jan 2002 |
Business ALEI: | 0703243 |
Annual report due: | 31 Mar 2025 |
Business address: | 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States |
Mailing address: | 32 STANFORD HILL ROAD, ESSEX, CT, United States, 06426 |
ZIP code: | 06426 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | KKARCH33@GMAIL.COM |
NAICS
611710 Educational Support ServicesThis industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LINDA T. DOUGLAS ESQ | Agent | 145 DENNISON ROAD, ESSEX, CT, 06426, United States | 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States | +1 860-662-0635 | kkarch33@gmail.com | 26 SOUTH MAIN STREET, ESSEX, CT, 06426, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISTA KARCH | Officer | 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States | 32 STANFORD HILL ROAD, ESSEX, CT, 06426, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HCA.0001701 | HOMEMAKER COMPANION AGENCY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2020-03-20 | 2020-03-20 | 2020-10-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012605389 | 2024-10-21 | - | Annual Report | Annual Report | - |
BF-0011408277 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0008109409 | 2023-02-07 | - | Annual Report | Annual Report | 2012 |
BF-0008109403 | 2023-02-07 | - | Annual Report | Annual Report | 2009 |
BF-0008109404 | 2023-02-07 | - | Annual Report | Annual Report | 2010 |
BF-0008109405 | 2023-02-07 | - | Annual Report | Annual Report | 2008 |
BF-0008109402 | 2023-02-07 | - | Annual Report | Annual Report | 2011 |
BF-0011007486 | 2022-09-16 | 2022-09-16 | Reinstatement | Certificate of Reinstatement | - |
BF-0010616587 | 2022-06-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010491624 | 2022-03-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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