Name: | The Edart Truck Leasing Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 09 Jan 2002 (23 years ago) |
Date of Dissolution: | 02 Apr 2012 (13 years ago) |
Date of Status Change: | 02 Apr 2012 (13 years ago) |
Branch of: | The Edart Truck Leasing Corporation, CONNECTICUT (Company Number 0671612) |
Identification Number: | 000122265 |
Place of Formation: | CONNECTICUT |
Principal Address: | 3 BARNARD LANE FLOOR 2 SUITE 307 & 308, BLOOMFIELD, CT, 06002, USA |
Mailing Address: | PO BOX 234, HARTFORD, CT, 06141, USA |
Purpose: | RENTAL, LEASING AND SERVICING OF MOTOR VEHICLES |
Historical names: |
Edart Enterprises, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
E. MARK SIEGAL | PRESIDENT | 33 MOUNTAIN FARMS ROAD WEST HARTFORD, CT 06117- USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-05-06 | Edart Enterprises, Inc. | The Edart Truck Leasing Corporation |
Merged | 2002-04-25 | THE EDART TRUCK LEASING CORPORATION on | The Edart Truck Leasing Corporation |
Number | Name | File Date |
---|---|---|
201291609510 | Annual Report | 2012-04-02 |
201291609880 | Annual Report | 2012-04-02 |
201291609790 | Annual Report | 2012-04-02 |
201291610020 | Annual Report | 2012-04-02 |
201291610200 | Application for Certificate of Withdrawal | 2012-04-02 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State