Entity Name: | TCF MUNICIPAL 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: | 19 Dec 1988 (36 years ago) |
Date of dissolution: | 12 Feb 1991 (34 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Feb 1991 (34 years ago) |
Document Number: | P22177 |
FEI/EIN Number |
943054240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 260 LONG RIDGE ROAD, P.O. BOX 8109, STAMFORD, CT, 06904-5109 |
Mail Address: | 260 LONG RIDGE ROAD, P.O. BOX 8109, STAMFORD, CT, 06904-5109 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NICHOLSON, CHARLES W. | Chairman | 260 LONG RIDGE ROAD, STAMFORD, CT |
NICHOLSON, CHARLES W. | Director | 260 LONG RIDGE ROAD, STAMFORD, CT |
NEAL, MICHAEL A. | President | FEDERAL ROAD, DANBURY, CT |
PARKE, JAMES A. | Secretary | 260 LONG RIDGE ROAD, STAMFORD, CT |
PARKE, JAMES A. | Vice President | 260 LONG RIDGE ROAD, STAMFORD, CT |
COLICA, JAMES A. | Vice President | 260 LONG RIDGE ROAD, STAMFORD, CT |
MARTIN, RAYMOND W. | Vice President | 777 LONG RIDGE ROAD, STAMFORD, CT |
WERNER, JEFFREY S. | Vice President | 292 LONG RIDGE ROAD, SATAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1991-02-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-30 | 260 LONG RIDGE ROAD, P.O. BOX 8109, STAMFORD, CT 06904-5109 | - |
CHANGE OF MAILING ADDRESS | 1990-04-30 | 260 LONG RIDGE ROAD, P.O. BOX 8109, STAMFORD, CT 06904-5109 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State