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Status: | Withdrawn |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 (4 years ago) |
Date of Status Change: | 04 Sep 2020 (4 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 Leasing |
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