Search icon

THE CHILDREN'S VILLAGE II, INC.

Company Details

Name: THE CHILDREN'S VILLAGE II, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 23 Feb 2007 (18 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000161963
ZIP code: 02920
County: Providence County
Principal Address: 1326 PLANFIELD STREET, CRANSTON, RI, 02920, USA
Purpose: OWN AND OPERATE AN EARLY LEARNING CENTER
Historical names: JENDZA EARLY LEARNING CENTER, INC.

Industry & Business Activity

NAICS

624410 Child Day Care Services

This industry comprises establishments primarily engaged in providing day care of infants or children. These establishments generally care for preschool children, but may care for older children when they are not in school and may also offer pre-kindergarten and/or kindergarten educational programs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MICHAEL A. ST. PIERRE Agent 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
LOUIS J JENDZA PRESIDENT 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA

TREASURER

Name Role Address
LOUIS J JENDZA TREASURER 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA

SECRETARY

Name Role Address
LOUIS J JENDZA SECRETARY 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA

VICE PRESIDENT

Name Role Address
LOUIS J JENDZA VICE PRESIDENT 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA

Events

Type Date Old Value New Value
Name Change 2014-06-03 JENDZA EARLY LEARNING CENTER, INC. THE CHILDREN'S VILLAGE II, INC.

Filings

Number Name File Date
202082860930 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055053860 Revocation Notice For Failure to File An Annual Report 2020-09-16
201989536300 Annual Report 2019-03-29
201860974540 Statement of Change of Registered/Resident Agent 2018-03-26
201860721270 Annual Report 2018-03-22
201734860650 Annual Report 2017-02-27
201691050840 Annual Report 2016-01-21
201573991760 Statement of Change of Registered/Resident Agent 2015-08-17
201565560750 Agent Resigned 2015-07-20
201554316540 Annual Report 2015-01-29

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State