Search icon

JACK AND JILL II DAY CARE CENTER LLC

Company Details

Entity Name: JACK AND JILL II DAY CARE CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2017
Business ALEI: 1226465
Annual report due: 31 Mar 2026
NAICS code: 611699 - All Other Miscellaneous Schools and Instruction
Business address: 1593 MERIDEN-WATERBURY TURNPIKE, MILLDALE, CT, 06467, United States
Mailing address: PO BOX 306, MILLDALE, CT, United States, 06467
ZIP code: 06467
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jackandjilldaycare@cox.net

Officer

Name Role Business address Phone E-Mail Residence address
JACQUES LESSARD Officer 1593 MERIDEN-WATERBURY TURNPIKE, MILLDALE, CT, 06467, United States No data No data 1537 CHESHIRE STREET, CHESHIRE, CT, 06410, United States
KIMBERLY LESSARD Officer 1593 MERIDEN-WATERBURY TURNPIKE, MILLDALE, CT, 06467, United States +1 203-558-2752 jackandjilldaycare@cox.net 1537 CHESHIRE STREET, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLY LESSARD Agent 1593 MERIDEN-WATERBURY TPKE, MILLDALE, CT, 06467, United States PO BOX 306, MILLDALE, CT, 06467, United States +1 203-558-2752 jackandjilldaycare@cox.net 1537 CHESHIRE STREET, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70350 Child Care Center ACTIVE ACTIVE 2017-03-08 2021-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012242769 2024-02-09 No data Annual Report Annual Report No data
BF-0011470602 2023-02-22 No data Annual Report Annual Report No data
BF-0010315748 2022-02-28 No data Annual Report Annual Report 2022
0007153196 2021-02-15 No data Annual Report Annual Report 2021
0006803054 2020-03-02 No data Annual Report Annual Report 2020
0006494717 2019-03-26 No data Annual Report Annual Report 2019
0006494698 2019-03-26 No data Annual Report Annual Report 2018
0005744998 2017-01-17 2017-01-17 Interim Notice Interim Notice No data
0005733943 2017-01-09 2017-01-09 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website