Search icon

BABY SLEEP SCIENCE: SLEEP RESOURCE CENTER LLC

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

Company Details

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

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
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

Officer

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

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 -
See something incorrect or outdated?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