Search icon

CREATIVE CHILD CARE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CREATIVE CHILD CARE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jul 2008
Business ALEI: 0943434
Annual report due: 31 Mar 2025
Business address: 21 SPERRY ROAD, BETHANY, CT, 06524, United States
Mailing address: 21 SPERRY ROAD, BETHANY, CT, United States, 06524
ZIP code: 06524
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: carolyn@creativecare.us

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

Officer

Name Role Business address Phone E-Mail Residence address
CAROLYN M POLIO Officer 21 SPERRY ROAD, BETHANY, CT, 06524, United States +1 203-710-7171 carolyn@creativecare.us 21 SPERRY RD, BETHANY, CT, 06524, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLYN M POLIO Agent 21 SPERRY ROAD, BETHANY, CT, 06524, United States 21 SPERRY ROAD, BETHANY, CT, 06524, United States +1 203-710-7171 carolyn@creativecare.us 21 SPERRY RD, BETHANY, CT, 06524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305587 2024-02-05 - Annual Report Annual Report -
BF-0011291355 2023-01-12 - Annual Report Annual Report -
BF-0010810171 2023-01-12 - Annual Report Annual Report -
BF-0010027530 2022-07-07 - Annual Report Annual Report -
BF-0008178874 2022-07-07 - Annual Report Annual Report 2014
BF-0008178876 2022-07-07 - Annual Report Annual Report 2017
BF-0008178879 2022-07-07 - Annual Report Annual Report 2015
BF-0008178881 2022-07-07 - Annual Report Annual Report 2012
BF-0008178880 2022-07-07 - Annual Report Annual Report 2018
BF-0008178875 2022-07-07 - Annual Report Annual Report 2019

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
0005164014 Active OFS 2023-09-08 2028-09-08 ORIG FIN STMT

Parties

Name CREATIVE CHILD CARE, LLC
Role Debtor
Name SIKORSKY FINANCIAL CREDIT UNION, INC.
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