Search icon

ANDRELL LEASE SERVICES, INC.

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

Company Details

Entity Name: ANDRELL LEASE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 1996
Business ALEI: 0535293
Annual report due: 24 Apr 2026
Business address: 276 POST RD WEST SUITE 201, WESTPORT, CT, 06880, United States
Mailing address: C/O PARAGON MANAGEMENT GROUP LLC 276 POST RD WEST SUITE 201, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: jbogan@paragonct.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ANDRELL LEASE SERVICES, INC., NEW YORK 2113369 NEW YORK

Officer

Name Role Business address Residence address
JOHN A. NELSON Officer 276 Post Road West, Suite 201, Westport, CT, 06880, United States 200 BULLS BRIDGE ROAD, SOUTH KENT, CT, 06785, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012925228 2025-04-24 - Annual Report Annual Report -
BF-0012292468 2024-04-09 - Annual Report Annual Report -
BF-0012505366 2023-12-26 2023-12-26 Change of Agent Agent Change -
BF-0011259216 2023-06-01 - Annual Report Annual Report -
BF-0010398022 2022-06-24 - Annual Report Annual Report 2022
0007241540 2021-03-18 - Annual Report Annual Report 2021
0007241526 2021-03-18 - Annual Report Annual Report 2020
0006513004 2019-04-01 - Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006158163 2018-04-10 - Annual Report Annual Report 2018
See something incorrect or outdated?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