Search icon

M&T CAPITAL AND LEASING CORPORATION

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: M&T CAPITAL AND LEASING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Sub status: Annual report due
Date Formed: 26 Nov 1997
Business ALEI: 0569604
Annual report due: 26 Nov 2025
Business address: 850 MAIN ST BC 03 -871, BRIDGEPORT, CT, 06604, United States
Mailing address: 345 Main St, Buffalo, NY, United States, 14203-2308
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jclark11@mtb.com

Industry & Business Activity

NAICS

522220 Sales Financing

This industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of M&T CAPITAL AND LEASING CORPORATION, MISSISSIPPI 942170 MISSISSIPPI
Headquarter of M&T CAPITAL AND LEASING CORPORATION, ALASKA 10089767 ALASKA
Headquarter of M&T CAPITAL AND LEASING CORPORATION, ALABAMA 000-919-554 ALABAMA
Headquarter of M&T CAPITAL AND LEASING CORPORATION, NEW YORK 4242827 NEW YORK
Headquarter of M&T CAPITAL AND LEASING CORPORATION, FLORIDA F16000004973 FLORIDA
Headquarter of M&T CAPITAL AND LEASING CORPORATION, RHODE ISLAND 000911716 RHODE ISLAND
Headquarter of M&T CAPITAL AND LEASING CORPORATION, MINNESOTA e0408f8c-8ed4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of M&T CAPITAL AND LEASING CORPORATION, KENTUCKY 1035058 KENTUCKY
Headquarter of M&T CAPITAL AND LEASING CORPORATION, COLORADO 20151033491 COLORADO
Headquarter of M&T CAPITAL AND LEASING CORPORATION, IDAHO 3305039 IDAHO
Headquarter of M&T CAPITAL AND LEASING CORPORATION, ILLINOIS CORP_62667567 ILLINOIS

Officer

Name Role Business address Residence address
MARIE KING Officer 345 Main St, Buffalo, NY, 14203-2308, United States 345 Main St, Buffalo, NY, 14203-2308, United States
Jennifer Warren Officer 277 Park Avenue, New York, NY, 10172, United States 277 Park Avenue, New York, NY, 10172, United States
RAJWINDER SANGHERA Officer 345 Main St, Buffalo, NY, 14203-2308, United States 345 Main St, Buffalo, NY, 14203-2308, United States
JENNIFER CLARK Officer 345 Main St, 8TH FL - LEGAL, Buffalo, NY, 14203-2308, United States 345 Main St, 8TH FL - LEGAL, Buffalo, NY, 14203-2308, United States
PETER ESPOSITO Officer 850 MAIN ST, BC 03 - 871, BRIDGEPORT, CT, 06604, United States 21 CARRIAGE DR., SEYMOUR, CT, 06483, United States
Francisco J Fonseca Officer 850 Main St, BC-03, Bridgeport, CT, 06604-4917, United States 850 Main St, BC-03, Bridgeport, CT, 06604-4917, United States

Agent

Name Role
PEOPLE'S BANK Agent

History

Type Old value New value Date of change
Name change PEOPLE'S CAPITAL AND LEASING CORP M&T CAPITAL AND LEASING CORPORATION 2022-08-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177076 2024-11-04 - Annual Report Annual Report -
BF-0012772424 2024-09-24 2024-09-24 Interim Notice Interim Notice -
BF-0011262528 2023-11-02 - Annual Report Annual Report -
BF-0010791146 2022-11-14 - Annual Report Annual Report -
BF-0010989902 2022-08-29 2022-08-29 Amendment Certificate of Amendment -
BF-0009824380 2022-03-07 - Annual Report Annual Report -
0007008437 2020-10-27 - Annual Report Annual Report 2020
0006656586 2019-10-07 - Annual Report Annual Report 2019
0006262873 2018-10-23 - Annual Report Annual Report 2018
0006002599 2018-01-11 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005277191 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005277197 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005277187 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005277203 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005277208 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005277207 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005277206 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005277196 Active OFS 2025-03-21 2030-03-21 ORIG FIN STMT

Parties

Name BURNS CONSTRUCTION CO., INC.
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005270671 Active OFS 2025-02-24 2030-05-12 AMENDMENT

Parties

Name SCG CAPITAL CORPORATION
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party
0005270295 Active OFS 2025-02-21 2030-02-21 ORIG FIN STMT

Parties

Name G.M.S. BROTHER & SONS, LLC
Role Debtor
Name M&T CAPITAL AND LEASING CORPORATION
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_16-cv-00058 Judicial Publications 28:1331 Fed. Question: Auto Negligence Motor Vehicle Personal Injury
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name M&T CAPITAL AND LEASING CORPORATION
Role Defendant
Name Mary L. Pryce
Role Defendant
Name STUDENT TRANSPORTATION OF AMERICA, LLC
Role Defendant
Name Linda Scandul
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00058-0
Date 2017-03-22
Notes ORDER: For the reasons set forth in the attached ruling, Defendant's Motion 30 to Dismiss is GRANTED in part and DENIED in part. Signed by Judge Janet Bond Arterton on 03/22/2017. (Farrelly, S.)
View View File
USCOURTS-ctd-3_22-cv-01353 Judicial Publications 28:1332 Diversity-Breach of Contract Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name ATHENS, INC.
Role Defendant
Name Anthony Dobbs
Role Defendant
Name Grand Canyon Destinations LLC
Role Defendant
Name M&T CAPITAL AND LEASING CORPORATION
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_22-cv-01353-0
Date 2023-03-31
Notes ORDER granting in part and denying in part 21 Motion for Reconsideration re 19 Order Staying Case. For the reasons set forth in the attached Ruling and Order, Plaintiff M&T Capital and Leasing Corp.'s motion for reconsideration is GRANTED in part and DENIED in part.The automatic stay shall remain in effect as to Defendant Athens Inc., but the stay is withdrawn as to Defendant Anthony Dobbs. Signed by Judge Victor A. Bolden on 3/31/2023. (Sullivan, John)
View View File
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