Search icon

COLONIAL PACIFIC LEASING CORPORATION

Company Details

Name: COLONIAL PACIFIC LEASING CORPORATION
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Oct 1998 (27 years ago)
Date of Dissolution: 17 Nov 2020 (5 years ago)
Date of Status Change: 17 Nov 2020 (5 years ago)
Identification Number: 000103020
Place of Formation: DELAWARE
Purpose: LEASING AND FINANCING
Fictitious names: GELS (trading name, 2001-01-05 - )
Historical names: CPLC II Inc.
Principal Address: Google Maps Logo 901 MAIN AVENUE, NORWALK, CT, 06851, USA

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ANA CHADWICK PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA

TREASURER

Name Role Address
ANA CHADWICK TREASURER 901 MAIN AVENUE NORWALK, CT 06851 USA

SECRETARY

Name Role Address
VICTORIA VRON SECRETARY 901 MAIN AVENUE NORWALK, CT 06851 USA

VICE PRESIDENT

Name Role Address
JOHN VONLANGEN VICE PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA
VICTORIA VRON VICE PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA
DEREK CARTER VICE PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA
JOSEPHINE CHANG VICE PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA

DIRECTOR

Name Role Address
ANA CHADWICK DIRECTOR 901 MAIN AVENUE NORWALK, CT 06851 USA

Events

Type Date Old Value New Value
Name Change 1998-12-11 CPLC II Inc. COLONIAL PACIFIC LEASING CORPORATION

Filings

Number Name File Date
202075977610 Application for Certificate of Withdrawal 2020-11-17
202033132770 Annual Report 2020-01-27
201984664710 Annual Report 2019-01-17
201856848280 Annual Report 2018-01-26
201731276030 Annual Report 2017-02-01

Date of last update: 20 May 2025

Sources: Rhode Island Department of State