Search icon

TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC

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

Company Details

Entity Name: TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2006
Business ALEI: 0869787
Annual report due: 31 Mar 2026
Business address: 51 SHELTON ROAD, MONROE, CT, 06468, United States
Mailing address: 51 SHELTON ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tinytreasuresmonroe@yahoo.com

Industry & Business Activity

NAICS

611710 Educational Support Services

This industry comprises establishments primarily engaged in providing non-instructional services that support educational processes or systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHERYL IANUCCI Agent 51, SHELTON ROAD, MONROE, CT, 06468, United States 51, SHELTON ROAD, MONROE, CT, 06468, United States +1 203-521-9273 tinytreasuresmonroe@yahoo.com 106 WOODLAWN ROAD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
CHERYL IANNUCCI Officer 51 SHELTON ROAD, MONROE, CT, 06468, United States 106 WOODLAWN ROAD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.16323 Child Care Center ACTIVE ACTIVE 2006-08-18 2021-03-01 2025-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976877 2025-02-19 - Annual Report Annual Report -
BF-0012109849 2024-01-23 - Annual Report Annual Report -
BF-0011411666 2023-01-24 - Annual Report Annual Report -
BF-0010332594 2022-01-11 - Annual Report Annual Report 2022
0007103200 2021-02-01 - Annual Report Annual Report 2021
0007010747 2020-10-30 - Annual Report Annual Report 2020
0007010705 2020-10-30 - Annual Report Annual Report 2019
0006157724 2018-04-10 - Annual Report Annual Report 2017
0006157728 2018-04-10 - Annual Report Annual Report 2018
0005724200 2016-12-23 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003448624 Active OFS 2021-06-08 2026-08-28 AMENDMENT

Parties

Name M&I REAL ESTATE, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
Name TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC
Role Debtor
0003354176 Active OFS 2020-02-12 2025-05-28 AMENDMENT

Parties

Name TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003131417 Active OFS 2016-07-12 2026-08-28 AMENDMENT

Parties

Name TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC
Role Debtor
Name M&I REAL ESTATE, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003058089 Active OFS 2015-05-28 2025-05-28 ORIG FIN STMT

Parties

Name TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002802931 Active OFS 2011-03-14 2026-08-28 AMENDMENT

Parties

Name M&I REAL ESTATE, LLC
Role Debtor
Name TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0002411755 Active OFS 2006-08-28 2026-08-28 ORIG FIN STMT

Parties

Name M&I REAL ESTATE, LLC
Role Debtor
Name TINY TREASURES DEVELOPMENTAL LEARNING CENTER, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
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