Search icon

TD Equipment Finance, Inc.

Company Details

Name: TD Equipment Finance, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 12 Feb 1990 (35 years ago)
Identification Number: 000059219
Place of Formation: MAINE
Principal Address: 12000 HORIZON WAY 3RD FLOOR, MT. LAUREL, NJ, 08054, USA
Purpose: FINANCIAL SERVICES, EQUIPMENT FINANCING THROUGH LEASING AND LENDING ACTIVITIES.
NAICS: 532420 - Office Machinery and Equipment Rental and Leasing
Fictitious names: Emerald Leasing Corporation (trading name, 1990-02-12 - 1994-08-03)
Historical names: Northeast Leasing Co., Inc.
Peoples Heritage Leasing Corp.
Banknorth Leasing Corp.
TD Banknorth Leasing Corporation

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
ANTHONY SASSO PRESIDENT 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA

SECRETARY

Name Role Address
CODY J BOTNICK SECRETARY 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA

TREASURER

Name Role Address
MATTHEW WEISS TREASURER 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA

DIRECTOR

Name Role Address
STEVEN M. NELSON DIRECTOR 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA
MATTHEW WEISS DIRECTOR 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA
WILLIAM M PIFANI DIRECTOR 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA
JACQUELINE BENSON DIRECTOR 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA
ANTHONY SASSO DIRECTOR 12000 HORIZON WAY 3RD FLOOR MT. LAUREL, NJ 08054 USA

Events

Type Date Old Value New Value
Name Change 2008-11-10 TD Banknorth Leasing Corporation TD Equipment Finance, Inc.
Name Change 2005-06-29 Banknorth Leasing Corp. TD Banknorth Leasing Corporation
Name Change 2000-10-10 Peoples Heritage Leasing Corp. Banknorth Leasing Corp.
Name Change 1994-08-03 Northeast Leasing Co., Inc. Peoples Heritage Leasing Corp.

Filings

Number Name File Date
202453679950 Annual Report 2024-05-01
202334579300 Annual Report 2023-04-28
202216190320 Annual Report 2022-04-28
202193218790 Annual Report 2021-02-27
202034763090 Annual Report 2020-02-20
201912243530 Annual Report 2019-08-14
201906979690 Revocation Notice For Failure to File An Annual Report 2019-07-24
201860876060 Annual Report 2018-03-24
201734010640 Annual Report 2017-02-14
201693430000 Annual Report 2016-03-01

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State