Search icon

KIDS CARE 2, LLC

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

Company Details

Entity Name: KIDS CARE 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Mar 2002
Business ALEI: 0709612
Annual report due: 31 Mar 2025
Business address: 951 NORTH MAIN ST. EXT., WALLINGFORD, CT, 06492, United States
Mailing address: 951 NORTH MAIN ST. EXT., WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kidscarecenter@aol.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LINDA T. MARRA Agent 951 NORTH MAIN STREET EXT, WALLINGFORD, CT, 06492, United States 72 Bluff View Dr, Guilford, CT, 06437-3672, United States +1 203-631-9068 kidscarecenter@aol.com 24 COGINCHAUG COURT, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
LINDA T. MARRA Officer 951 NORTH MAIN ST. EXT., WALLINGFORD, CT, 06492, United States +1 203-631-9068 kidscarecenter@aol.com 24 COGINCHAUG COURT, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012087507 2024-09-04 - Annual Report Annual Report -
BF-0011407013 2024-09-04 - Annual Report Annual Report -
BF-0012746170 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010409386 2022-07-28 - Annual Report Annual Report 2022
0007220101 2021-03-11 - Annual Report Annual Report 2021
0007220074 2021-03-11 - Annual Report Annual Report 2020
0006664853 2019-10-22 - Annual Report Annual Report 2017
0006664854 2019-10-22 - Annual Report Annual Report 2018
0006664855 2019-10-22 - Annual Report Annual Report 2019
0006664850 2019-10-22 - 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
Coventry OLD EAGLEVILLE RD 38//2// 27.23 1314 Source Link
Acct Number R01390
Assessment Value $119,400
Appraisal Value $170,600
Land Use Description Sand & Gravel
Zone R/A
Land Assessed Value $197,000
Land Appraised Value $170,600

Parties

Name KIDS CARE 2, LLC
Sale Date 2002-06-06
Sale Price $187,500
Name AMERICAN EQUITIES GROUP
Sale Date 1986-05-16
Name PCD Realty, LLC
Sale Date 2021-10-22
Name DESIATO SAND + GRAVEL CORP
Sale Date 1970-03-03
Sale Price $36,000
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