Entity Name: | Nana's Place Family Child Care LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 02 Aug 2021 |
Business ALEI: | 2317423 |
Annual report due: | 31 Mar 2026 |
Business address: | 220 West Street 2nd Fl, New Haven, CT, 06519, United States |
Mailing address: | 220 West Street 2nd Fl, New Haven, CT, United States, 06519 |
ZIP code: | 06519 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | salters2053@gmail.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 | Phone | Residence address | |
---|---|---|---|---|---|
Elvina Salters | Officer | 220 West Street 2nd Fl, New Haven, CT, 06519, United States | +1 203-619-2514 | orders@newbusinessfiling.org | 220 West St, New Haven, CT, 06519-1226, United States |
Kalisha Salters | Officer | 471 Winthrop Ave, New Haven, CT, 06511, United States | - | - | 471 Winthrop Ave, New Haven, CT, 06511-3117, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Elvina Salters | Agent | 218 West Street 2nd Fl, New Haven, CT, 06519, United States | 220 West Street 2nd Fl, New Haven, CT, 06519, United States | +1 203-619-2514 | orders@newbusinessfiling.org | 220 West St, New Haven, CT, 06519-1226, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013287974 | 2025-01-13 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013151789 | 2024-11-18 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012721351 | 2024-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010376736 | 2024-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0010095225 | 2021-08-02 | - | Business Formation | Certificate of Organization | - |
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