Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
TOM QUINDLEN | PRESIDENT | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
JILL ZELLMER | SECRETARY | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
WILLIAM BRASSER | VICE PRESIDENT | 201 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
WILLIAM BRASSER | DIRECTOR | 201 MERRITT 7 NORWALK, CT 06851 USA |
TOM QUINDLEN | DIRECTOR | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
MICHEL VAN DER HORST | TREASURER | 201 MERRITT 7 NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2012-12-21 | HELLER FINANCIAL LEASING, INC. | HELLER FINANCIAL LEASING, LLC on 12-21-2012 |
Number | Name | File Date |
---|---|---|
201288948840 | Annual Report | 2012-02-03 |
201178740150 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175587190 | Annual Report | 2011-02-25 |
201058932020 | Annual Report | 2010-02-24 |
200942454390 | Annual Report | 2009-02-20 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State