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 |
NAICS
624410 Child Care ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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