Search icon

First Litchfield Leasing Corporation

Company Details

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Status: Withdrawn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

Agent

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

PRESIDENT

Name Role Address
CYNTHIA MERKLE PRESIDENT 225 MAIN ST DANBURY, CT 06810 USA

CFO

Name Role Address
PAUL BRUCE CFO 225 MAIN ST DANBURY, CT 06810 USA

DIRECTOR

Name Role Address
PETER MAHER DIRECTOR 225 MAIN ST DANBURY, CT 06810 USA

Filings

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