Name: | First Litchfield Leasing Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 01 May 2007 (18 years ago) |
Date of Dissolution: | 04 Sep 2020 (5 years ago) |
Date of Status Change: | 04 Sep 2020 (5 years ago) |
Identification Number: | 000163707 |
Place of Formation: | DELAWARE |
Principal Address: | CORPORATION TRUST CENTER 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA |
Mailing Address: | 225 MAIN STREET ATTN: FINANCE, DANBURY, CT, 06810-6622, USA |
Purpose: | LEASING PERSONAL PROPERTY, LEASING AGENT |
NAICS
532420 Office Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing office machinery and equipment, such as computers, office furniture, duplicating machines (i.e., copiers), or facsimile machines. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CYNTHIA MERKLE | PRESIDENT | 225 MAIN ST DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
PAUL BRUCE | CFO | 225 MAIN ST DANBURY, CT 06810 USA |
Name | Role | Address |
---|---|---|
PETER MAHER | DIRECTOR | 225 MAIN ST DANBURY, CT 06810 USA |
Number | Name | File Date |
---|---|---|
202052085080 | Application for Certificate of Withdrawal | 2020-09-04 |
202050458480 | Annual Report | 2020-08-28 |
201987546680 | Annual Report | 2019-02-26 |
201858463670 | Annual Report | 2018-02-16 |
201735048020 | Annual Report | 2017-02-28 |
201692840530 | Annual Report | 2016-02-22 |
201555798390 | Annual Report | 2015-02-26 |
201437292460 | Annual Report | 2014-03-20 |
201324971650 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313373520 | Annual Report | 2013-03-01 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State