Search icon

PEREIRA HOLDINGS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEREIRA HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2020
Business ALEI: 1369540
Annual report due: 14 Dec 2025
Business address: 74 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 74 ROUTE 37, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: andreia@nfbrightbeginnings.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
ANDREIA PEREIRA Agent 74 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 74 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States +1 203-617-5776 andreia@nfbrightbeginnings.com 3 CLEARBROOK ROAD, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDREIA PEREIRA Officer 74 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States +1 203-617-5776 andreia@nfbrightbeginnings.com 3 CLEARBROOK ROAD, DANBURY, CT, 06811, United States
FERNANDO J. PEREIRA Officer 74 ROUTE 37, NEW FAIRFIELD, CT, 06812, United States - - 3 CLEARBROOK ROAD, 3 CLEARBROOK ROAD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012059837 2024-11-14 - Annual Report Annual Report -
BF-0012471719 2023-11-30 - Annual Report Annual Report -
BF-0010920535 2022-11-29 - Annual Report Annual Report -
BF-0009831261 2022-05-17 - Annual Report Annual Report -
0007037207 2020-12-14 2020-12-14 Business Formation Certificate of Incorporation -
0007037223 2020-12-14 2020-12-14 First Report Organization and First Report -

Debts and Liens

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
0005223198 Active OFS 2024-06-17 2029-06-18 ORIG FIN STMT

Parties

Name JPMorgan Chase Bank, NA
Role Secured Party
Name PEREIRA HOLDINGS, INC.
Role Debtor
0005189124 Active OFS 2024-01-30 2026-03-11 AMENDMENT

Parties

Name MARY ARNOLD
Role Secured Party
Name DAVID ARNOLD
Role Secured Party
Name PEREIRA HOLDINGS, INC.
Role Debtor
0003431112 Active OFS 2021-03-11 2026-03-11 ORIG FIN STMT

Parties

Name PEREIRA HOLDINGS, INC.
Role Debtor
Name MARY ARNOLD
Role Secured Party
Name DAVID ARNOLD
Role Secured Party
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