Name: | Quadient Leasing USA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Jul 1986 (39 years ago) |
Identification Number: | 000039492 |
Place of Formation: | CALIFORNIA |
Principal Address: | 478 WHEELERS FARMS ROAD, MILFORD, CT, 06461, USA |
Purpose: | LEASING OF MAILROOM EQUIPMENT |
Fictitious names: |
Neopost Leasing (trading name, 2010-02-22 - ) |
Historical names: |
Alcatel Finance Corporation Neopost Leasing, Inc. MailFinance Inc. |
NAICS
532420 Office Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing office machinery and equipment, such as computers, office furniture, duplicating machines (i.e., copiers), or facsimile machines. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
SCOTT POMPONIO | PRESIDENT | 478 WHEELERS FARMS ROAD MILFORD, CT 06461 USA |
Name | Role | Address |
---|---|---|
JOHN TARTARO | TREASURER | 478 WHEELERS FARM ROAD MILFORD, CT 06461 USA |
Name | Role | Address |
---|---|---|
KIRK SHANKLE | SECRETARY | 478 WHEELERS FARMS RD MILFORD, CT 06461 USA |
Name | Role | Address |
---|---|---|
KEVIN O'CONNOR | VICE PRESIDENT | 478 WHEELERS FARMS RD MILFORD, CT 06461 USA |
Name | Role | Address |
---|---|---|
CHRISTIPHE LIAUDON | DIRECTOR | 42-46 AVENUE BAGNEUX, 92220 FRA |
KIRK SHANKLE | DIRECTOR | 478 WHEELERS FARM ROAD MILFORD, CT 06461 USA |
FABRICE ASSOUS | DIRECTOR | 478 WHEELERS FARM ROAD MILFORD, CT 06461 USA |
ALAIN FAIRISE | DIRECTOR | 478 WHEELERS FARMS RD. MILFORD,, CT 06461 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-07-10 | MailFinance Inc. | Quadient Leasing USA, Inc. |
Name Change | 2009-10-21 | Neopost Leasing, Inc. | MailFinance Inc. |
Name Change | 1990-04-26 | Alcatel Finance Corporation | Neopost Leasing, Inc. |
Number | Name | File Date |
---|---|---|
202450136690 | Annual Report | 2024-04-04 |
202329148900 | Annual Report | 2023-02-23 |
202213206880 | Annual Report | 2022-03-21 |
202189323590 | Annual Report | 2021-02-02 |
202044503350 | Application for Amended Certificate of Authority | 2020-07-10 |
202035018630 | Annual Report | 2020-02-24 |
201987698000 | Annual Report | 2019-02-27 |
201860811700 | Annual Report | 2018-03-23 |
201735192930 | Annual Report | 2017-03-01 |
201589199130 | Annual Report | 2015-12-15 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State