Search icon

AIC LEASING SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AIC LEASING SERVICES, INC.
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: 30 Aug 1972 (53 years ago)
Branch of: AIC LEASING SERVICES, INC., NEW YORK (Company Number 293546)
Date of dissolution: 02 Apr 1991 (34 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 1991 (34 years ago)
Document Number: 828568
FEI/EIN Number 112224880

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010
Mail Address: 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY, 10010
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STEINBERG, JOSEPH S. Director 200 CONNECTICUT AVE., NORWALK, CT
ENNIS, CAROL S. Assistant Secretary 200 CONNECTICUT AVE., NORWALK, CT
CAMPBELL, P. DOUGLAS President 200 CONNECTICUT AVE., NORWALK, CT
CAMPBELL, P. DOUGLAS Treasurer 200 CONNECTICUT AVE., NORWALK, CT
CAMPBELL, P. DOUGLAS Director 200 CONNECTICUT AVE., NORWALK, CT
GAGE, ROBERT B. Vice President 200 CONNECTICUT AVE., NORWALK, CT
KLINDTWORTH, RUTH Secretary 200 CONNECTICUT AVE., NORWALK, CT
CUMMINGS, IAN M. Director 200 CONNECTICUT AVE., NORWALK, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1991-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 1991-04-02 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY 10010 -
CHANGE OF MAILING ADDRESS 1991-04-02 315 PARK AVENUE SOUTH, 20TH FLOOR, NEW YORK, NY 10010 -
NAME CHANGE AMENDMENT 1986-05-13 AIC LEASING SERVICES, INC. -

Date of last update: 02 Mar 2025

Sources: Florida Department of State