Entity Name: | ELLCO LEASING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 1967 (58 years ago) |
Date of dissolution: | 03 Mar 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2003 (22 years ago) |
Document Number: | 820260 |
FEI/EIN Number |
132510574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810, US |
Mail Address: | DEPT 8109, 260 LONG RIDGE RD.IAMS, STAMFORD, CT, 06927-9621, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JURKOIC, PAUL M. | Secretary | 10251 VISTA SORRENTO PKY, SAN DIEGO, CA |
BOSSIDY PAUL | PCOD | 44 OLD RIDGEBURY RD, DANBURY, CT, 06810 |
HYDE JEFFREY L | Vice President | 260 LONG TERM, STAMFORD, CT |
CASSIDY KATHERINE | Director | 201 LONA RIDGE RD, STAMFORD, CT, 06927 |
CASSIDY KATHERINE | Treasurer | 201 LONA RIDGE RD, STAMFORD, CT, 06927 |
RAYMOND MANICE | Vice President | 44 OLD RIGDEBURY RD, DANBURY, CT, 06810 |
RAYMOND MANICE | Director | 44 OLD RIGDEBURY RD, DANBURY, CT, 06810 |
FANELLI THOMAS | Vice President | 44 OLD RIGDEBURY RD, DANBURY, CT, 06810 |
FANELLI THOMAS | Director | 44 OLD RIGDEBURY RD, DANBURY, CT, 06810 |
JURKOIC, PAUL M. | Vice President | 10251 VISTA SORRENTO PKY, SAN DIEGO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2003-03-03 | 44 OLD RIDGEBURY RD, DANBURY, CT 06810 | - |
WITHDRAWAL | 2003-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 1996-04-14 | 44 OLD RIDGEBURY RD, DANBURY, CT 06810 | - |
NAME CHANGE AMENDMENT | 1990-01-12 | ELLCO LEASING CORPORATION | - |
NAME CHANGE AMENDMENT | 1988-08-19 | EQUITABLE LOMAS LEASING CORPORATION | - |
NAME CHANGE AMENDMENT | 1983-08-09 | EQUITABLE LIFE LEASING CORPORATION | - |
NAME CHANGE AMENDMENT | 1975-01-28 | EQUICO LESSORS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000709809 | ACTIVE | 1000000475239 | LEON | 2013-03-29 | 2033-04-11 | $ 7,143.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2003-03-03 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-05-05 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-06 |
ANNUAL REPORT | 1996-04-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State