Entity Name: | GELCO EQUIPMENT LEASING COMPANY OF DELAWARE |
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: | 24 Mar 1988 (37 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P18548 |
FEI/EIN Number |
411600163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44-2 OLD RIDGEBURY ROAD, DANBURY, CT, 06810-5105 |
Mail Address: | 44-2 OLD RIDGEBURY ROAD, DANBURY, CT, 06810-5105 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FIAMMETTO DONNA | Vice President | 260 LONG RIDGE RD., STAMFORD, CT |
CASSIDY KATHRYN | Treasurer | 201 LONG RIDGE RD, STANDFORD, CT, 0692 |
FANELLI, THOMAS | Vice President | 44 OLD RIDGEBURY ROAD, DANBURY, CT |
FANELLI, THOMAS | Director | 44 OLD RIDGEBURY ROAD, DANBURY, CT |
THOMAS, KELLY S. | Secretary | 44 OLD RIDGEBURY ROAD, DANBURY, CT |
NEAL, MICHAEL A. | President | 3303 STAMFORD SQUARE, STAMFORD, CT |
NEAL, MICHAEL A. | Director | 3303 STAMFORD SQUARE, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
WITHDRAWAL | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-01 | 44-2 OLD RIDGEBURY ROAD, DANBURY, CT 06810-5105 | - |
CHANGE OF MAILING ADDRESS | 2004-10-01 | 44-2 OLD RIDGEBURY ROAD, DANBURY, CT 06810-5105 | - |
Name | Date |
---|---|
Withdrawal | 2004-10-01 |
ANNUAL REPORT | 2003-01-27 |
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: 02 Apr 2025
Sources: Florida Department of State