Entity Name: | MARIA'S HOME DAYCARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 May 2003 |
Business ALEI: | 0748646 |
Annual report due: | 31 Mar 2025 |
Business address: | 56 EVANS CROSSING, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 56 EVANS CROSSING, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Fjaaa@cox.net |
NAICS
624410 Child Care ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARIA F. OLIVEIRA | Agent | 56 EVANS CROSSING, SOUTH WINDSOR, CT, 06074, United States | 56 EVANS CROSSING, SOUTH WINDSOR, CT, 06074, United States | +1 860-328-2511 | fjaaa@cox.net | 56 EVANS CROSSING, SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARIA F. OLIVEIRA | Officer | 56 EVANS CROSSING, SOUTH WINDSOR, CT, 06074, United States | +1 860-328-2511 | fjaaa@cox.net | 56 EVANS CROSSING, SOUTH WINDSOR, CT, 06074, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012151030 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011271772 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010272737 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007268764 | 2021-03-30 | - | Annual Report | Annual Report | 2020 |
0007268787 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0007165449 | 2021-02-16 | - | Annual Report | Annual Report | 2019 |
0006527451 | 2019-04-09 | - | Annual Report | Annual Report | 2018 |
0006163294 | 2018-04-17 | - | Annual Report | Annual Report | 2017 |
0006163286 | 2018-04-17 | - | Annual Report | Annual Report | 2016 |
0006163283 | 2018-04-17 | - | Annual Report | Annual Report | 2015 |
Sources: 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