Search icon

BABY BEE'S PLAY AND LEARN CENTER, LLC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: BABY BEE'S PLAY AND LEARN CENTER, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2018
Business ALEI: 1288342
Annual report due: 31 Mar 2025
Business address: 38 HAYES RD, SOUTH WINDSOR, CT, 06074, United States
Mailing address: 38 HAYES RD, SOUTH WINDSOR, CT, United States, 06074
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: KARAPHADAEL@GMAIL.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
KARA L PHADAEL Agent 38 HAYES RD, SOUTH WINDSOR, CT, 06074, United States 38 HAYES RD, SOUTH WINDSOR, CT, 06074, United States +1 860-209-0570 KARAPHADAEL@GMAIL.COM 38 HAYES RD, SOUTH WINDSOR, CT, 06074, United States

Officer

Name Role Business address Residence address
KARA PHADAEL Officer 38 HAYES RD, SOUTH WINDSOR, CT, 06074, United States 38 HAYES RD, SOUTH WINDSOR, CT, 06074, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DCCC.70631 Child Care Center ACTIVE ACTIVE 2021-10-26 2021-10-26 2025-10-31
DCCC.70479 Child Care Center INACTIVE WITHDRAWN CLOSED 2019-02-19 2019-02-19 2023-02-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012345988 2024-08-25 - Annual Report Annual Report -
BF-0011235620 2024-08-25 - Annual Report Annual Report -
BF-0012737252 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010627615 2024-04-16 - Annual Report Annual Report -
BF-0009435446 2022-05-25 - Annual Report Annual Report 2020
BF-0009885336 2022-05-25 - Annual Report Annual Report -
0006450287 2019-03-11 - Annual Report Annual Report 2019
0006262095 2018-10-19 2018-10-19 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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