Entity Name: | BABY SLEEP SCIENCE: SLEEP RESOURCE CENTER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 2014 |
Business ALEI: | 1131834 |
Annual report due: | 31 Mar 2026 |
Business address: | 25 Twin Brooks Ln, Fairfield, CT, 06824-2834, United States |
Mailing address: | 25 Twin Brooks Ln, Fairfield, CT, United States, 06824-2834 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lauradolchbookkeeping@gmail.com |
NAICS
611699 All Other Miscellaneous Schools and InstructionThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Meghan Casano | Agent | 25 Twin Brooks Ln, Fairfield, CT, 06824-2834, United States | 25 Twin Brooks Ln, Fairfield, CT, 06824-2834, United States | +1 917-549-7552 | meg@babysleepscience.com | 25 Twin Brooks Ln, Fairfield, CT, 06824-2834, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIN EVANS | Officer | 25 Twin Brooks Ln, Fairfield, CT, 06824-2834, United States | 25 Twin Brooks Ln, Fairfield, CT, 06824-2834, United States |
MEGHAN CASANO | Officer | - | 25 Twin Brooks Lane, Fairfield, CT, 06824-1915, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038656 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012232469 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011324691 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010292366 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007181109 | 2021-02-22 | - | Annual Report | Annual Report | 2021 |
0006793771 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006338532 | 2019-01-26 | - | Annual Report | Annual Report | 2019 |
0006337196 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006201817 | 2018-06-15 | 2018-06-15 | Change of Agent | Agent Change | - |
0006189890 | 2018-05-25 | 2018-05-25 | Agent Resignation | Agent Resignation | - |
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