LEASEAMERICA CORPORATION


Address: 201 Merritt 7, Norwalk, CT 06851

LEASEAMERICA CORPORATION (Business# 55694) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is April 12, 1985.

Business Overview

Business Name LEASEAMERICA CORPORATION
Business ID 55694
File Number F10189
Principal Office Address 201 Merritt 7
Norwalk
CT 06851
Mailing Address 201 Merritt 7
Norwalk
CT 06851
Foreign Address 201 Merritt 7
Norwalk
CT 06851
Formation Place Iowa
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Inactive
Business Origin Date 1985-04-12
Last Annual Report Date 2013-12-31
Fiscal Year Month 12
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Joseph Hanlon 300 East John Carpenter Freeway, Irving, TX 75062
Director Dean Debroux 300 East John Carpenter Freeway, Irving, TX 75062
Vice President Joseph Hanlon 300 East John Carpenter Freeway, Irving, TX 75062
President Diane Cooper 300 East John Carpenter Freeway, Irving, TX 75062
Secretary Joseph Cistulli 300 East John Carpenter Freeway, Irving, TX 75062
Treasurer Joseph Hanlon 300 East John Carpenter Freeway, Irving, TX 75062

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities LEASEAMERICA CORPORATION 201 Merritt 7, Norwalk, CT 06851
Virginia Business Entities LeaseAmerica Corporation 201 Merritt 7, Norwalk, Connecticut 06851

Office Location

Street Address 201 MERRITT 7
City NORWALK
State CT
Zip Code 06851

Business entities in the same location

Business Name Office Address Registered Agent Registration
Ikon Financial Services 201 Merritt 7, Norwalk, VT 06851 Ct Corporation System 2016-01-05
Ge Capital Information Technology Solutions, LLC 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2015-11-10
Ge Equipment Midticket LLC, Series 2012-1 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2013-01-25
Heller Financial Leasing, LLC 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2013-01-23
Ge Equipment Small Ticket, L.L.C., Series 2012-1 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2012-08-15
Ge Equipment Midticket LLC, Series 2011-1 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2012-02-16
Ge Equipment Small Ticket, L.L.C., Series 2011-2 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2012-02-16
Ge Equipment Small Ticket, L.L.C., Series 2011-1 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2011-04-27
Ge Equipment Small Ticket, L.L.C., Series 2009-1 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2009-12-16
Ge Tf Trust 201 Merritt 7, Norwalk, CT 06851 Ct Corporation System 2009-08-10
Find all businesses in the same address

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Ge Capital Us Holdings, Inc. 901 Main Avenue, Norwalk, CT 06851 Ct Corporation System 2015-08-07
Nations Fund I, LLC 501 Merritt Seven, 6th Floor, Norwalk, CT 06851 Corporation Service Company 2015-01-09
Nations Equipment Finance Funding II, LLC 501 Merritt Seven, 6th Floor, Norwalk, CT 06851 Corporation Service Company 2014-11-04
Nations Fund I, Inc. 102 Merritt Seven, 5th Floor, Norwalk, CT 06851 Corporation Service Company 2013-05-29
D, M, & D Works, LLC 501 Westport Ave #20, Norwalk, CT 06851 Incorp Services Inc 2013-01-31
Esquire Gas Products Company 50 Mill Plain Road, Danbury, CT 06851 Ct Corporation System 2013-01-10
Green Leaf Vermont, LLC 28 Bayne Street, Norwalk, CT 06851 Joseph P Jiloty Esq 2012-10-29
Chateau Apartments, LLC 28 Bayne Street, Norwalk, CT 06851 Joseph P Jiloty Esq 2012-09-07
Homeserve Usa Corp. 601 Merritt 7, 6th Floor, Norwalk, CT 06851 Ct Corporation System 2009-04-14
Oakdale Landscaping, Inc. 272 Chestnut Hill Rd, Norwalk, CT 06851 Dakin & Benelli PC 2008-08-07
Find all businesses in zip 06851

Business Officer

Title Name Business Address Residence Address
Director Joseph Hanlon 300 East John Carpenter Freeway, Irving, TX 75062
Director Dean Debroux 300 East John Carpenter Freeway, Irving, TX 75062
Vice President Joseph Hanlon 300 East John Carpenter Freeway, Irving, TX 75062
President Diane Cooper 300 East John Carpenter Freeway, Irving, TX 75062
Secretary Joseph Cistulli 300 East John Carpenter Freeway, Irving, TX 75062
Treasurer Joseph Hanlon 300 East John Carpenter Freeway, Irving, TX 75062

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on LEASEAMERICA CORPORATION.

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches