Search icon

Children's Eye Care of Connecticut LLC

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

Company Details

Entity Name: Children's Eye Care of Connecticut LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2023
Business ALEI: 2902225
Annual report due: 31 Mar 2026
Business address: 1086 Elm St, Rocky Hill, CT, 06067-1877, United States
Mailing address: 1086 Elm St, 101A, Rocky Hill, CT, United States, 06067-1877
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: janine.collinge@gmail.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Janine Collinge Officer 98 Clifton Ave, West Hartford, CT, 06107-1720, United States +1 856-371-7229 janine.collinge@gmail.com 98 Clifton Ave, West Hartford, CT, 06107-1720, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Janine Collinge Agent 98 Clifton Ave, West Hartford, CT, 06107-1720, United States 98 Clifton Ave, West Hartford, CT, 06107-1720, United States +1 856-371-7229 janine.collinge@gmail.com 98 Clifton Ave, West Hartford, CT, 06107-1720, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012849631 2025-03-16 - Annual Report Annual Report -
BF-0012772990 2024-09-24 2024-09-24 Change of Business Address Business Address Change -
BF-0012485676 2024-01-23 - Annual Report Annual Report -
BF-0012484844 2023-12-07 - Business Formation Certificate of Organization -

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
0005254716 Active OFS 2024-12-06 2029-12-06 ORIG FIN STMT

Parties

Name Children's Eye Care of Connecticut LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005240881 Active OFS 2024-09-27 2029-09-27 ORIG FIN STMT

Parties

Name Children's Eye Care of Connecticut LLC
Role Debtor
Name Stearns Bank Equipment Finance
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