Search icon

G.A.D. LEASING CORPORATION

Company Details

Name: G.A.D. LEASING CORPORATION
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Dec 1985 (39 years ago)
Identification Number: 000036955
ZIP code: 02895
County: Providence County
Principal Address: 23 CLINTON STREET PO BOX 1149, WOONSOCKET, RI, 02895, USA
Purpose: LEASING OF MOTOR VEHICLES

Industry & Business Activity

NAICS

532120 Truck, Utility Trailer, and RV (Recreational Vehicle) Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing, without drivers, one or more of the following: trucks, truck tractors, buses, semi-trailers, utility trailers, or RVs (recreational vehicles). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ANTHONY A. GERUSO Agent 23 CLINTON STREET, WOONSOCKET, RI, 02895, USA

SECRETARY

Name Role Address
MAUREEN J MYETTE SECRETARY 29 NEW YORK AVE CUMBERLAND, RI 02864 USA

VICE PRESIDENT

Name Role Address
MAUREEN J MYETTE VICE PRESIDENT 29 NEW YORK AVE CUMBERLAND, RI 02864 USA

DIRECTOR

Name Role Address
GREGORY M GERUSO DIRECTOR 5804 POST ROAD # 3 EAST GREENWICH, RI 0285 USA
ANTHONY A GERUSO DIRECTOR 486 BOSTON NECK ROAD NARRAGANSETT, RI 02882 USA
ANTHONY T GERUSO DIRECTOR 262 ANAWAN ROAD REHOBOTH, MA 02769 USA
MAUREEN J MYETTE DIRECTOR 29 NEW YORK AVE CUMBERLAND, RI 02864 USA

TREASURER

Name Role Address
ANTHONY A GERUSO TREASURER 486 BOSTON NECK ROAD NARRAGANSETT, RI 02882 USA

PRESIDENT

Name Role Address
ANTHONY A GERUSO PRESIDENT 486 BOSTON NECK ROAD NARRAGANSETT , RI 02882 USA

OTHER OFFICER

Name Role Address
MAUREEN MYETTE OTHER OFFICER 23 CLINTON STREET WOONSOCKET, RI 02895 UNI

Filings

Number Name File Date
202454118890 Annual Report 2024-05-09
202332205850 Annual Report 2023-04-03
202212978580 Annual Report 2022-03-16
202062071440 Annual Report 2020-10-07
202031334680 Annual Report 2020-01-08
201986453330 Annual Report 2019-02-12
201857790380 Annual Report 2018-02-07
201734550380 Annual Report 2017-02-22
201692619280 Annual Report 2016-02-18
201553866280 Annual Report 2015-01-19

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State