UT LEASING SERVICES, INC. - Florida Company Profile

Entity Name: | UT 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: | 16 Aug 1982 (43 years ago) |
Date of dissolution: | 27 Dec 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 1996 (29 years ago) |
Document Number: | 853776 |
FEI/EIN Number |
061064993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6311 FLY RD, E.SYRACUSE, NY, 13057, US |
Mail Address: | ONE FINANCIAL PLAZA, HARTFORD, CT, 06101, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CUSHMAN BLANCHE G | Assistant Secretary | ONE FINANCIAL PLAZA, HARTFORD, CT, 06101 |
LEPPARD FRANCES K | Assistant Secretary | ONE CARRIER PLACE, FARMINGTON, CT, 06034 |
GROFF MICHAEL L | President | ONE FINANCIAL PLAZA, HARTFORD, CT, 06101 |
GROFF MICHAEL L | Director | ONE FINANCIAL PLAZA, HARTFORD, CT, 06101 |
GAILING EDWARD R | Assistant Secretary | UNITED TECHNOLOGIES BLDG, HARTFORD, CT |
HILDEBRAND CHARLES F | VPCS | UNITED TECHNOLOGIES BUILDING, HARTFORD, CT, 06101 |
SHOOP RANDY G | Assistant Treasurer | UNITED TECHNOLOGIES BUILDING, HARTFORD, CT, 06101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 1996-12-27 | 6311 FLY RD, E.SYRACUSE, NY 13057 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-27 | 6311 FLY RD, E.SYRACUSE, NY 13057 | - |
NAME CHANGE AMENDMENT | 1989-03-17 | UT LEASING SERVICES, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 1996-12-27 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State