Search icon

LEED CORPORATE SERVICES, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LEED CORPORATE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 1969
Business ALEI: 0027609
Annual report due: 05 Feb 2026
Business address: 2 OLD NEW MILFORD ROAD SUITE 1D, BROOKFIELD, CT, 06804, United States
Mailing address: 2 OLD NEW MILFORD ROAD SUITE 1D, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: nancy@leedcorp.com

Industry & Business Activity

NAICS

561320 Temporary Help Services

This industry comprises establishments primarily engaged in supplying workers to clients' businesses for limited periods of time to supplement the working force of the client. The individuals provided are employees of the temporary help services establishment. However, these establishments do not provide direct supervision of their employees at the clients' work sites. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LEED CORPORATE SERVICES, INC., ALABAMA 000-907-826 ALABAMA
Headquarter of LEED CORPORATE SERVICES, INC., NEW YORK 1352636 NEW YORK
Headquarter of LEED CORPORATE SERVICES, INC., FLORIDA F96000006298 FLORIDA
Headquarter of LEED CORPORATE SERVICES, INC., IDAHO 5756998 IDAHO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGCLE1FUXYL3 2024-07-25 2 OLD NEW MILFORD RD, STE 1D, BROOKFIELD, CT, 06804, 2426, USA 2 OLD NEW MILFORD RD, SUITE 1D, BROOKFIELD, CT, 06804, 1830, USA

Business Information

Doing Business As LEED CORPORATE SERVICES INC
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2023-07-28
Initial Registration Date 2001-06-04
Entity Start Date 1967-02-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 488190, 493110, 493190, 541330, 541513, 541519, 541611, 541612, 541690, 541930, 541990, 561210, 561311, 561312, 561320, 561330, 561990, 611512, 611630

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH LEILI
Role PRESIDENT
Address 2 OLD NEW MILFORD RD, SUITE 1D, BROOKFIELD, CT, 06804, USA
Title ALTERNATE POC
Name NANCY VALENTINE
Address 2 OLD NEW MILFORD RD, SUITE1D, BROOKFIELD, CT, 06804, USA
Government Business
Title PRIMARY POC
Name KENNETH LEILI
Role PRESIDENT
Address 2 OLD NEW MILFORD RD, SUITE 1D, BROOKFIELD, CT, 06804, USA
Title ALTERNATE POC
Name EDDY CONLON
Address 2 OLD NEW MILFORD RD, SUITE1D, BROOKFIELD, CT, 06804, USA
Past Performance
Title PRIMARY POC
Name KENNETH LEILI
Role PRESIDENT
Address 2 OLD NEW MILFORD RD, SUITE 1D, BROOKFIELD, CT, 06776, USA
Title ALTERNATE POC
Name EDDY CONLON
Address 2 OLD NEW MILFORD RD, SUITE1D, BROOKFIELD, CT, 06804, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4D359 Active Non-Manufacturer 1974-03-15 2024-07-18 2029-07-18 2025-07-16

Contact Information

POC KENNETH LEILI
Phone +1 203-775-6840
Fax +1 203-775-7928
Address 2 OLD NEW MILFORD RD, BROOKFIELD, CT, 06804 2426, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2023 060851424 2024-06-26 LEED CORPORATE SERVICES, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2022 060851424 2023-09-21 LEED CORPORATE SERVICES, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2021 060851424 2022-09-20 LEED CORPORATE SERVICES, INC. 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2020 060851424 2021-10-06 LEED CORPORATE SERVICES, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing CINDY LEILI
Valid signature Filed with authorized/valid electronic signature
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2019 060851424 2020-09-22 LEED CORPORATE SERVICES, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing CINDY LEILI
Valid signature Filed with authorized/valid electronic signature
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2018 060851424 2019-09-10 LEED CORPORATE SERVICES, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing CINDY LEILI
Valid signature Filed with authorized/valid electronic signature
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2017 060851424 2018-09-12 LEED CORPORATE SERVICES, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing CINDY LEILI
Valid signature Filed with authorized/valid electronic signature
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2016 060851424 2017-09-12 LEED CORPORATE SERVICES, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD NEW MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing CINDY LEILI
Valid signature Filed with authorized/valid electronic signature
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2015 060851424 2016-07-07 LEED CORPORATE SERVICES, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing CLYDE FINGER
Valid signature Filed with authorized/valid electronic signature
LEED CORPORATE SERVICES, INC. 401(K) PROFIT SHARING PLAN 2014 060851424 2015-09-10 LEED CORPORATE SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541211
Sponsor’s telephone number 8002315510
Plan sponsor’s address 2 OLD MILFORD ROAD, SUITE 1-D, BROOKFIELD, CT, 06804

Signature of

Role Plan administrator
Date 2015-09-10
Name of individual signing CINDY LEILI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH E. LEILI Agent 2 OLD NEW MILFORD ROAD SUITE 1D, BROOKFIELD, CT, 06804, United States 2 OLD NEW MILFORD RD., STE. 1D, BROOKFIELD, CT, 06804, United States +1 203-241-0231 nancy@leedcorp.com 16 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH E. LEILI Officer 2 OLD NEW MILFORD ROAD, SUITE 1D, BROOKFIELD, CT, 06804, United States +1 203-241-0231 nancy@leedcorp.com 16 WOOD CREEK ROAD, NEW MILFORD, CT, 06776, United States

History

Type Old value New value Date of change
Name change LEED DESIGN, INC. LEED CORPORATE SERVICES, INC. 1989-04-24
Name change LEED DESIGN SERVICES, INC. LEED DESIGN, INC. 1985-12-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898574 2025-01-06 - Annual Report Annual Report -
BF-0012341518 2024-01-22 - Annual Report Annual Report -
BF-0011089576 2023-02-07 - Annual Report Annual Report -
BF-0010206953 2022-02-11 - Annual Report Annual Report 2022
0007075888 2021-01-22 - Annual Report Annual Report 2021
0006754179 2020-02-12 - Annual Report Annual Report 2020
0006316244 2019-01-10 - Annual Report Annual Report 2018
0006316281 2019-01-10 - Annual Report Annual Report 2019
0005794831 2017-03-17 - Annual Report Annual Report 2017
0005494228 2016-02-26 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD 0001 2012-07-15 2012-08-01 2012-08-01
Unique Award Key CONT_AWD_0001_9700_N0017812D6939_9700
Awarding Agency Department of Defense
Link View Page

Description

Title SEAPORT ENHANCED
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

Recipient Details

Recipient LEED CORPORATE SERVICES, INC.
UEI LGCLE1FUXYL3
Legacy DUNS 099752966
Recipient Address 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, FAIRFIELD, CONNECTICUT, 06804, UNITED STATES OF AMERICA
- IDV N0017812D6939 2012-07-15 - -
Unique Award Key CONT_IDV_N0017812D6939_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 435296739570.00

Description

Title IGF::OT::IGF SEAPORT ENHANCED
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AD25: R&D- DEFENSE OTHER: SERVICES (OPERATIONAL SYSTEMS DEVELOPMENT)

Recipient Details

Recipient LEED CORPORATE SERVICES, INC.
UEI LGCLE1FUXYL3
Recipient Address 2 OLD NEW MILFORD RD STE 1D, BROOKFIELD, FAIRFIELD, CONNECTICUT, 068041830, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4695275006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LEED CORPORATE SERVICES, INC.
Recipient Name Raw LEED CORPORATE SERVICES, INC.
Recipient Address 763 FEDERAL ROAD, BROOKFIELD, BROOKFIELD, FAIRFIELD, NEBRASKA, 68040-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0269465 LEED CORPORATE SERVICES, INC. LEED CORPORATE SERVICES INC LGCLE1FUXYL3 2 OLD NEW MILFORD RD, STE 1D, BROOKFIELD, CT, 06804-2426
Capabilities Statement Link -
Phone Number 203-775-6840
Fax Number 203-775-7928
E-mail Address kleili@att.net
WWW Page -
E-Commerce Website -
Contact Person KENNETH LEILI
County Code (3 digit) 001
Congressional District 05
Metropolitan Statistical Area 1930
CAGE Code 4D359
Year Established 1967
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Contract, Temporary and Permanent placement. Specializing in the defense, aerospace, and technical fields. OCONUS and CONUS experience.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords contractors, temporary, permanent, placement, engineers, staffing, aviation, designers, Security, mechanics, logistics, TSA, FAA, CAD, CAM, Electronics, Aircraft, contract, labor, human resources, uh-60, Defense, rotary wing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kenneth Leili
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 488190
NAICS Code's Description Other Support Activities for Air Transportation
Buy Green Yes
Code 493110
NAICS Code's Description General Warehousing and Storage
Buy Green Yes
Code 493190
NAICS Code's Description Other Warehousing and Storage
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [Yes]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541930
NAICS Code's Description Translation and Interpretation Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes
Code 561990
NAICS Code's Description All Other Support Services
Buy Green Yes
Code 611512
NAICS Code's Description Flight Training
Buy Green Yes
Code 611630
NAICS Code's Description Language Schools
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information