Search icon

ELECTRONIC LEARNING LABORATORY CO.

Company Details

Entity Name: ELECTRONIC LEARNING LABORATORY CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Feb 1984
Date of dissolution: 09 Mar 2001
Business ALEI: 0152866
Annual report due: 13 Feb 2000
Business address: 158 TACONIC RD, SALISBURY, CT, 06068
Mailing address: MARY ALICE WHITE BOX 588, SALISBURY, CT, 06068
ZIP code: 06068
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
WILLIAM F. MORRILL Agent BISSELL ST, LAKEVILLE, CT, 06039, United States LION'S HEAD RD, SALISBURY, CT, 06068, United States

Officer

Name Role Business address Residence address
KATE KIMBALL Officer 13829 MOUNTAIN RD, PURCELLVILLE, VA, 22132, United States 13829 MOUNTAIN RD, PURCELLVILLE, VA, 22132, United States
MARY ALICE WHITE Officer 158 TACONIC RD, SALISBURY, CT, 06068, United States TACONIC ROAD, SALISBURY, CT, 06068, United States
CHRISTOPHER D KIMBALL Officer 17 STATION ST,BOSTON COMMON PRESS, BROOKLINE, MA, 02147, United States 7 WORCESTER SQUARE, BOSTON, MA, 02118, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002225631 2001-03-09 2001-03-09 Dissolution Certificate of Dissolution No data
0001944839 1999-02-08 1999-02-08 Annual Report Annual Report 1999
0001829757 1998-02-11 1998-02-11 Annual Report Annual Report 1998
0001713854 1997-03-10 1997-03-10 Annual Report Annual Report 1997
0001608508 1996-03-04 No data Annual Report Annual Report 1996
0000292305 1984-11-08 No data Change of Agent Address Agent Address Change No data
0000292304 1984-03-01 No data First Report Organization and First Report No data
0000292303 1984-02-14 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website