Search icon

ASSOCIATED LEASE CORP.

Company Details

Entity Name: ASSOCIATED LEASE CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 1995
Business ALEI: 0510194
Annual report due: 23 Mar 2026
Business address: 11 COOPERATIVE WAY, PEMBROKE, NH, 03275, United States
Mailing address: 11 COOPERATIVE WAY PO BOX 6000, PEMBROKE, NH, United States, 03275
Place of Formation: NEW HAMPSHIRE
E-Mail: epackard@agne.com

Industry & Business Activity

NAICS

424490 Other Grocery and Related Products Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of groceries and related products (except a general line of groceries; packaged frozen food; dairy products (except dried and canned); poultry products (except canned); confectioneries; fish and seafood (except canned); meat products (except canned); and fresh fruits and vegetables). Included in this industry are establishments primarily engaged in the bottling and merchant wholesale distribution of spring and mineral waters processed by others. Learn more at the U.S. Census Bureau

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
MICHAEL VIOLETTE Officer 11 COOPERATIVE WAY, PO BOX 6000, PEMBROKE, NH, 03275, United States 140 THOMPSON ST, 5F, EAST HAVEN, CT, 06513, United States
JON SPARKMAN Officer 111 AMHERST STREET, MANCHESTER, NH, 03101, United States 75 SIMPSON ROAD, PELHAM, NH, 03076, United States
CYNTHIA CALDWELL Officer 11 Cooperative Way, Pembroke, NH, 03275-3251, United States 147 MARTHA TERRACE, PORTSMOUTH, NH, 03801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922785 2025-03-03 - Annual Report Annual Report -
BF-0013288965 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012360496 2024-03-12 - Annual Report Annual Report -
BF-0011254012 2023-03-17 - Annual Report Annual Report -
BF-0010296487 2022-03-09 - Annual Report Annual Report 2022
0007215181 2021-03-10 - Annual Report Annual Report 2021
0006832611 2020-03-16 - Annual Report Annual Report 2020
0006484902 2019-03-22 - Annual Report Annual Report 2019
0006109315 2018-03-06 - Annual Report Annual Report 2018
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website