AMERICAN LEASING CORPORATION
HeadquarterDate of last update: 31 Mar 2025. Data updated weekly.
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 |
NAICS
532112 Passenger Car LeasingThis 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
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 |
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | PNIOSI@AMERLEASE.COM |
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 |
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