Search icon

AMERICAN LEASING CORPORATION

Headquarter
Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN LEASING CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2000
Business ALEI: 0645163
Annual report due: 03 Mar 2026
Business address: 20 NORTH PARK STREET, EAST ORANGE, NJ, 07017, United States
Mailing address: 20 NORTH PARK STREET, EAST ORANGE, NJ, United States, 07017
Place of Formation: NEW JERSEY
E-Mail: dgutkin@amerlease.com

Industry & Business Activity

NAICS

532112 Passenger Car Leasing

This U.S. industry comprises establishments primarily engaged in leasing passenger cars without drivers, generally for long periods of time. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN LEASING CORPORATION, MISSISSIPPI 433749 MISSISSIPPI
Headquarter of AMERICAN LEASING CORPORATION, ALABAMA 000-850-364 ALABAMA
Headquarter of AMERICAN LEASING CORPORATION, NEW YORK 86043 NEW YORK
Headquarter of AMERICAN LEASING CORPORATION, FLORIDA 809955 FLORIDA
Headquarter of AMERICAN LEASING CORPORATION, MINNESOTA eb9ed165-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of AMERICAN LEASING CORPORATION, KENTUCKY 0057676 KENTUCKY
Headquarter of AMERICAN LEASING CORPORATION, IDAHO 97874 IDAHO

Officer

Name Role Business address Residence address
ARTHUR STEVEN LEWIS Officer 20 N. PARK STREET, EAST ORANGE, NJ, 07017, United States 95 WASHINGTON VALLEY ROAD, WARREN, NJ, 07059, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States PNIOSI@AMERLEASE.COM

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940996 2025-02-05 - Annual Report Annual Report -
BF-0012152174 2024-02-27 - Annual Report Annual Report -
BF-0011157510 2023-03-01 - Annual Report Annual Report -
BF-0009464600 2022-12-19 - Annual Report Annual Report 2015
BF-0010706991 2022-12-19 - Annual Report Annual Report -
BF-0009464626 2022-12-19 - Annual Report Annual Report 2016
BF-0009464644 2022-12-19 - Annual Report Annual Report 2020
BF-0009464636 2022-12-19 - Annual Report Annual Report 2017
BF-0009917866 2022-12-19 - Annual Report Annual Report -
BF-0009464627 2022-12-19 - Annual Report Annual Report 2019
See something incorrect or outdated?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