Search icon

CHILD-N-PLAY DAY CARE LLC

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

Company Details

Entity Name: CHILD-N-PLAY DAY CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Apr 2012
Business ALEI: 1067982
Annual report due: 31 Mar 2024
Business address: 58 NEWTON ST APT 2, MERIDEN, CT, 06450, United States
Mailing address: 58 NEWTON ST, MERIDEN, CT, United States, 06451
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: MMROMERO1965@GMAIL.COM

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIA ROMERO Agent 58 NEWTON ST APT 2, MERIDEN, CT, 06450, United States 58 NEWTON ST APT 2, MERIDEN, CT, 06450, United States +1 203-514-9792 MMROMERO1965@GMAIL.COM 154 GRISWOLD RD., WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIA ROMERO Officer 54 LINCOLN STREET, APT 2, MERIDEN, CT, 06451, United States +1 203-514-9792 MMROMERO1965@GMAIL.COM 154 GRISWOLD RD., WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010064708 2023-06-22 - Annual Report Annual Report -
BF-0011430181 2023-06-22 - Annual Report Annual Report -
BF-0010882977 2023-06-22 - Annual Report Annual Report -
BF-0009731649 2022-11-14 - Annual Report Annual Report 2014
BF-0009731652 2022-11-14 - Annual Report Annual Report 2019
BF-0009731655 2022-11-14 - Annual Report Annual Report 2015
BF-0009731654 2022-11-14 - Annual Report Annual Report 2020
BF-0009731651 2022-11-14 - Annual Report Annual Report 2016
BF-0009731653 2022-11-14 - Annual Report Annual Report 2018
BF-0009731650 2022-11-14 - Annual Report Annual Report 2017
See something incorrect or outdated?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