Entity Name: | KIDS ONE STOP L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 08 May 2008 |
Business ALEI: | 0937634 |
Annual report due: | 31 Mar 2017 |
Business address: | 164 WOODFIELD DR. P.O. BOX 237 P.O BOX. 237, MIDDLEBURY, CT, 06762 |
Mailing address: | P.O. BOX 237 164 WOODFIELD DR. 164 WOODFIELD DR., MIDDLEBURY, CT, 06762 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | svacc@att.net |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SUSAN M. VACCARELLI | Agent | 164 WOODFIELD DR., MIDDLEBURY, CT, 06762, United States | svacc@att.net | 164 WOODFIELD DR., MIDDLEBURY, CT, 06762, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
SUSAN M. VACCARELLI | Officer | 164 WOODFIELD DR., MIDDLEBURY, CT, 06762, United States | svacc@att.net | 164 WOODFIELD DR., MIDDLEBURY, CT, 06762, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011841433 | 2023-06-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011720373 | 2023-03-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005578273 | 2016-05-31 | No data | Annual Report | Annual Report | 2015 |
0005578270 | 2016-05-31 | No data | Annual Report | Annual Report | 2013 |
0005578266 | 2016-05-31 | No data | Annual Report | Annual Report | 2010 |
0005577910 | 2016-05-31 | No data | Annual Report | Annual Report | 2009 |
0005578271 | 2016-05-31 | No data | Annual Report | Annual Report | 2014 |
0005578275 | 2016-05-31 | No data | Annual Report | Annual Report | 2016 |
0005578267 | 2016-05-31 | No data | Annual Report | Annual Report | 2011 |
0005578269 | 2016-05-31 | No data | Annual Report | Annual Report | 2012 |
Date of last update: 03 Feb 2025
Sources: Connecticut's Official State Website