Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TOM QUINDLEN | PRESIDENT | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPOZZI | TREASURER | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
MARK O'LEARY | SECRETARY | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER CAPOZZI | VICE PRESIDENT | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
WILLIAM BRASSER | VICE PRESIDENT | 201 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ANTHONY IANNINI | ASSISTANT SECRETARY | 201 MERRITT 7 NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
TOM QUINDLEN | DIRECTOR | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
RONALD FONTANA | DIRECTOR | 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2006-11-10 | Transamerica Equipment Financial ServicesCorporation | Tage Equipment Financial Services Corporation |
Number | Name | File Date |
---|---|---|
201554537620 | Application for Certificate of Withdrawal | 2015-02-03 |
201436193830 | Annual Report | 2014-02-26 |
201324020330 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312797570 | Annual Report | 2013-02-27 |
201311440440 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State