Entity Name: | VOTERLABS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Oct 2012 |
Business ALEI: | 1087077 |
Annual report due: | 24 Oct 2024 |
Business address: | 365 EAST MAIN STREET SUITE 2-7, BRANFORD, CT, 06405, United States |
Mailing address: | 365 EAST MAIN STREET SUITE 2-7, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | walter.kawecki@voterlabs.com |
NAICS
513210 Software PublishersThis industry comprises establishments primarily engaged in software publishing. Establishments in this industry carry out operations necessary for producing and distributing computer software, such as designing, providing documentation, assisting in installation, and providing support services to software purchasers. These establishments may design, develop, and publish, or publish only. These establishments may publish and distribute software through subscriptions and/or downloads. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN BOWDREN ESQ. | Agent | 683 STATE ST., NEW HAVEN, CT, 06511, United States | 683 STATE ST., NEW HAVEN, CT, 06511, United States | +1 202-596-9258 | accounting@voterlabs.com | 188 OPENING HILL RD, MADISON, CT, 06443, United States |
Name | Role | Residence address |
---|---|---|
Walter Kawecki | Officer | 25 Riverview Ave, Branford, CT, 06405-4718, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | VOTERLABS LLC | VOTERLABS, INC. | 2015-03-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011437082 | 2024-08-19 | - | Annual Report | Annual Report | - |
BF-0010216114 | 2024-08-19 | - | Annual Report | Annual Report | 2022 |
BF-0012669725 | 2024-06-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009820076 | 2021-12-28 | - | Annual Report | Annual Report | - |
0007074025 | 2021-01-20 | - | Annual Report | Annual Report | 2019 |
0007074022 | 2021-01-20 | - | Annual Report | Annual Report | 2018 |
0007074029 | 2021-01-20 | - | Annual Report | Annual Report | 2020 |
0006163864 | 2018-04-17 | - | Annual Report | Annual Report | 2016 |
0006163865 | 2018-04-17 | - | Annual Report | Annual Report | 2017 |
0006163859 | 2018-04-17 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7783578408 | 2021-02-12 | 0156 | PPS | 365 E Main St, Branford, CT, 06405-2913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6854817100 | 2020-04-14 | 0156 | PPP | 365 E Main St, BRANFORD, CT, 06405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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