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 |
NAICS
561499 All Other Business Support ServicesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANDRELL LEASE SERVICES, INC., NEW YORK | 2113369 | NEW YORK |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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