Search icon

MARIA'S HOME DAYCARE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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