Entity Name: | BUILDING BLOCKS EARLY LEARNING CENTER HOLDING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 2013 |
Business ALEI: | 1092643 |
Annual report due: | 31 Mar 2025 |
Business address: | 354 Merrimack St, Lawrence, MA, 01843-1754, United States |
Mailing address: | 354 Merrimack St, Lawrence, MA, United States, 01843-1754 |
Place of Formation: | CONNECTICUT |
E-Mail: | jobrien@sherin.com |
NAICS
624410 Child Care ServicesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
LITTLE SPROUTS, LLC | Officer | 354 MERRIMACK STREET, BUILDING 1, SUITE 270, LAWRENCE, MA, 01843, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BUILDING BLOCKS EARLY LEARNING CENTER CONSULTING LLC | BUILDING BLOCKS EARLY LEARNING CENTER HOLDING LLC | 2016-12-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012098652 | 2024-04-18 | - | Annual Report | Annual Report | - |
BF-0012009401 | 2023-10-05 | 2023-10-05 | Change of Business Address | Business Address Change | - |
BF-0012009493 | 2023-10-05 | 2023-10-05 | Change of Agent | Agent Change | - |
BF-0011301738 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010401546 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007251445 | 2021-03-23 | - | Annual Report | Annual Report | 2021 |
0006991809 | 2020-09-25 | - | Annual Report | Annual Report | 2020 |
0006991778 | 2020-09-24 | - | Annual Report | Annual Report | 2019 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Sources: 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