Search icon

MS MELODY'S CHILDCARE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MS MELODY'S CHILDCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 2018
Business ALEI: 1290216
Annual report due: 31 Mar 2026
Business address: 53 BUTTLES RD., GRANBY, CT, 06035, United States
Mailing address: 53 BUTTLES RD., GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: melody@melodyschildcare.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
MELODY MILLER Agent 53 BUTTLES RD, GRANBY, CT, 06035, United States 53 BUTTLES RD, GRANBY, CT, 06035, United States +1 860-416-0842 melody@melodyschildcare.com 53 BUTTLES RD, GRANBY, CT, 06035, United States

Officer

Name Role Business address Phone E-Mail Residence address
MELODY MILLER Officer 53 BUTTLES RD., GRANBY, CT, 06035, United States +1 860-416-0842 melody@melodyschildcare.com 53 BUTTLES RD, GRANBY, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104587 2025-03-26 - Annual Report Annual Report -
BF-0012347709 2024-02-02 - Annual Report Annual Report -
BF-0011245717 2023-01-24 - Annual Report Annual Report -
BF-0010359927 2022-03-23 - Annual Report Annual Report 2022
0007109724 2021-02-02 - Annual Report Annual Report 2021
0006874612 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006858031 2020-03-30 - Annual Report Annual Report 2020
0006512345 2019-04-01 - Annual Report Annual Report 2019
0006278391 2018-11-15 2018-11-15 Change of Agent Agent Change -
0006274955 2018-11-09 2018-11-09 Business Formation Certificate of Organization -
See something incorrect or outdated?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