Entity Name: | LEISURE LEARNING PRODUCTS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Feb 1976 |
Business ALEI: | 0027684 |
Annual report due: | 19 Feb 2026 |
Business address: | 5 Viaduct Rd., Stamford, CT 06907, STAMFORD, CT, 06907, United States |
Mailing address: | P.O. BOX 2697 P.O. BOX 2697, STAMFORD, CT, United States, 06906 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | richard1@mightymind.com |
NAICS
339930 Doll, Toy, and Game ManufacturingThis industry comprises establishments primarily engaged in manufacturing complete dolls, doll parts, doll clothes, action figures, toys, games (including electronic, such as gaming consoles and devices and handheld video games), hobby kits, and children's vehicles (except metal bicycles and tricycles). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD G. BENDETT | Officer | 5 Viaduct Rd., Stamford, CT 06907, STAMFORD, CT, 06907, United States | 74 WINESAP ROAD, PO BOX 2697, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Clifford Mollo | Agent | 1111 Summer Street, Stamford, CT, 06905, United States | 1111 Summer Street, Stamford, CT, 06905, United States | +1 203-667-1391 | cliffmollo@gmail.com | 61 Crane Rd, Stamford, CT, 06902-2503, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD G. BENDETT | Director | 5 Viaduct Rd., Stamford, CT 06907, STAMFORD, CT, 06907, United States | 74 WINESAP ROAD, PO BOX 2697, STAMFORD, CT, 06903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013327230 | 2025-02-18 | - | Annual Report | Annual Report | - |
BF-0012341782 | 2024-01-22 | - | Annual Report | Annual Report | - |
BF-0012005365 | 2023-09-28 | 2023-09-28 | Agent Resignation | Agent Resignation | - |
BF-0011089808 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010235881 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
0007326170 | 2021-05-06 | - | Annual Report | Annual Report | 2021 |
0007326160 | 2021-05-06 | - | Annual Report | Annual Report | 2020 |
0007326158 | 2021-05-06 | - | Annual Report | Annual Report | 2019 |
0006323377 | 2019-01-16 | - | Annual Report | Annual Report | 2018 |
0005730607 | 2017-01-04 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6750968504 | 2021-03-04 | 0156 | PPP | 652 Glenbrook Rd Bldg 8/101, Stamford, CT, 06906-1410 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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