Search icon

TINY STAR DAY CARE LLC

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

Company Details

Entity Name: TINY STAR DAY CARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Ready for dissolution
Date Formed: 10 Apr 2013
Date of dissolution: 16 Apr 2025
Business ALEI: 1103730
Annual report due: 31 Mar 2024
Business address: 54 WADSWORTH ST., HAMDEN, CT, 06517, United States
Mailing address: 54 WADSWORTH ST., HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: sharon113366@hotmail.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 Business address Mailing address Phone E-Mail Residence address
SHARON D. ROMAN Agent 54 WADSWORTH ST., HAMDEN, CT, 06517, United States 54 Wadsworth St, Hamden, CT, 06517, United States +1 203-710-1696 sharon113366@hotmail.com 64 STEVENS ST 1ST FLR, NEW HAVEN, CT, 06519, United States

Officer

Name Role Business address Residence address
SHARON ROMAN Officer 54 WADSWORTH ST., HAMDEN, CT, 06517, United States 54 WADSWORTH ST., HAMDEN, CT, 06517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013372976 2025-04-16 2025-04-16 Dissolution Certificate of Dissolution -
BF-0011296570 2023-03-15 - Annual Report Annual Report -
BF-0010032801 2022-12-01 - Annual Report Annual Report -
BF-0008773651 2022-12-01 - Annual Report Annual Report 2015
BF-0008773645 2022-12-01 - Annual Report Annual Report 2014
BF-0008773650 2022-12-01 - Annual Report Annual Report 2017
BF-0008773649 2022-12-01 - Annual Report Annual Report 2018
BF-0010815971 2022-12-01 - Annual Report Annual Report -
BF-0008773646 2022-12-01 - Annual Report Annual Report 2016
BF-0008773648 2022-12-01 - Annual Report Annual Report 2020
See something incorrect or outdated?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