Search icon

BUILDING BLOCKS EARLY LEARNING CENTER HOLDING LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
LITTLE SPROUTS, LLC Officer 354 MERRIMACK STREET, BUILDING 1, SUITE 270, LAWRENCE, MA, 01843, United States

History

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

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 -
See something incorrect or outdated? Let us know

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