Entity Name: | TINY TOTS DAYCARE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Dec 2017 |
Business ALEI: | 1257125 |
Annual report due: | 31 Mar 2025 |
Business address: | 187 ROBERTS ST, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 187 ROBERTS ST, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | k_stabbs@yahoo.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 | |
---|---|---|---|---|---|---|
PRINCE SCOTT | Agent | 620 CLINTON AVE, BRIDGEPORT, CT, 06605, United States | 620 CLINTON AVE, BRIDGEPORT, CT, 06605, United States | +1 203-545-7421 | SCOTTTAXSERVICES@GMAIL.COM | 620 CLINTON AVE, Bridgeport, CT, 06610-2703, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEMISHA STABBS-HONEGAN | Officer | 187 Robert St, Bridgeport, CT, 06606-3927, United States | 187 ROBERTS, BRIDGEPORT, CT, 06606, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
DCGH.15722 | Group Child Care Home | INACTIVE | WITHDRAWN CLOSED | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012150673 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0011341280 | 2023-08-05 | - | Annual Report | Annual Report | - |
BF-0009956839 | 2023-08-05 | - | Annual Report | Annual Report | - |
BF-0010838614 | 2023-08-05 | - | Annual Report | Annual Report | - |
BF-0008664106 | 2023-07-13 | - | Annual Report | Annual Report | 2020 |
BF-0008664105 | 2023-06-14 | - | Annual Report | Annual Report | 2019 |
BF-0008664107 | 2023-06-14 | - | Annual Report | Annual Report | 2018 |
BF-0011819057 | 2023-05-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005980131 | 2017-12-04 | 2017-12-04 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005098024 | Active | MUNICIPAL | 2022-10-13 | 2037-10-13 | ORIG FIN STMT | |||||||||||||
|
Name | TINY TOTS DAYCARE LLC |
Role | Debtor |
Name | Tax Collector Town of Watertown CT |
Role | Secured Party |
Parties
Name | TAX COLLECTOR, TOWN OF WATERTOWN |
Role | Secured Party |
Name | TINY TOTS DAYCARE LLC |
Role | Debtor |
Parties
Name | TAX COLLECTOR, TOWN OF WATERTOWN |
Role | Secured Party |
Name | TINY TOTS DAYCARE LLC |
Role | Debtor |
Parties
Name | TINY TOTS DAYCARE LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR OFFICE |
Role | Secured Party |
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