Search icon

KIDS ONE STOP L.L.C.

Company Details

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

Agent

Name Role Business address E-Mail 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

Officer

Name Role Business address E-Mail 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

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