Search icon

CARE-A-LOT CHILD CARE INC.

Company Details

Name: CARE-A-LOT CHILD CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551051
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1501 Monroe Ave, Rochester, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. KOLCZYNSKI DOS Process Agent 1501 Monroe Ave, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
DAVID KOLCZYNSKI Chief Executive Officer 1501 MONROE AVE, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161472579
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
89
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1501 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 9 PIPING ROCK RUN, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 100 PINEWILD DRIVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 100 PINEWILD DRIVE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501050228 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002525 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211216001579 2021-12-16 BIENNIAL STATEMENT 2021-12-16
200219002017 2020-02-19 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
200122060394 2020-01-22 BIENNIAL STATEMENT 2019-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State