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. |
NAICS
624410 Child Day Care ServicesThis 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
Name | Role | Address |
---|---|---|
MICHAEL A. ST. PIERRE | Agent | 946 CENTERVILLE ROAD, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
LOUIS J JENDZA | PRESIDENT | 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
LOUIS J JENDZA | TREASURER | 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
LOUIS J JENDZA | SECRETARY | 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Name | Role | Address |
---|---|---|
LOUIS J JENDZA | VICE PRESIDENT | 567 SOUTH COUNTY TRAIL EXETER, RI 02822 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-06-03 | JENDZA EARLY LEARNING CENTER, INC. | THE CHILDREN'S VILLAGE II, INC. |
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