Search icon

XEROX FINANCIAL SERVICES LLC

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

Company Details

Entity Name: XEROX FINANCIAL SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2003
Business ALEI: 0738886
Annual report due: 31 Mar 2026
Business address: 201 MERRITT 7, NORWALK, CT, 06851, United States
Mailing address: 201 MERRITT 7, NORWALK, CT, United States, 06851
Mailing jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
ZIP code: 06851
County: Fairfield
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RG50 Active Non-Manufacturer 2012-05-31 2024-03-07 - -

Contact Information

POC MARK CAMPBELL
Phone +1 203-849-5195
Fax +1 585-422-2117
Address 45 GLOVER AVE, NORWALK, CT, 06850 1203, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
XEROX CORPORATION Officer 201 MERRITT 7, NORWALK, CT, 06851, United States -
Kirk Stuart Officer 201 MERRITT 7, NORWALK, CT, 06851, United States 201 MERRITT 7, NORWALK, CT, 06851, United States

History

Type Old value New value Date of change
Name change XEROX XBS WAREHOUSE HOLDING LLC XEROX FINANCIAL SERVICES LLC 2010-04-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012955395 2025-02-17 - Annual Report Annual Report -
BF-0012334330 2024-01-22 - Annual Report Annual Report -
BF-0011269265 2023-02-20 - Annual Report Annual Report -
BF-0010220713 2022-04-01 - Annual Report Annual Report 2022
BF-0010456706 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007246881 2021-03-20 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006844500 2020-03-21 - Annual Report Annual Report 2020
0006392893 2019-02-19 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG0261P120100 2012-06-08 2012-06-15 2012-06-15
Unique Award Key CONT_AWD_AG0261P120100_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title XEROX WC 5325 PTG COPIER,PRINTER,SCANNER
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient XEROX FINANCIAL SERVICES LLC
UEI QHGSNUNAGJN9
Legacy DUNS 963676445
Recipient Address 45 GLOVER AVE, NORWALK, 068501203, UNITED STATES
PO AWARD AG91V9P120045 2012-03-12 2012-03-29 2012-03-29
Unique Award Key CONT_AWD_AG91V9P120045_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title IGF::CT::IGF CRITICAL FUNCTION. MONTHLY LEASE PAYMENTS FOR THE TWO XEROX COPIERS AT THE LTBMU SO FROM APRIL 2012 TO SEPTEMBER 2012
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQU

Recipient Details

Recipient XEROX FINANCIAL SERVICES LLC
UEI QHGSNUNAGJN9
Legacy DUNS 963676445
Recipient Address 45 GLOVER AVE, NORWALK, 068501203, UNITED STATES

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
0005264791 Active OFS 2025-01-27 2030-01-27 ORIG FIN STMT

Parties

Name GEMS SENSORS INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005263603 Active OFS 2025-01-17 2030-01-17 ORIG FIN STMT

Parties

Name CENTRAL CT COAST YMCA
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005263092 Active OFS 2025-01-15 2028-06-23 AMENDMENT

Parties

Name CONNECTICARE, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005261923 Active OFS 2025-01-10 2030-01-10 ORIG FIN STMT

Parties

Name ST. JAMES SCHOOL INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005260679 Active OFS 2025-01-03 2030-01-03 ORIG FIN STMT

Parties

Name SHIPMAN & GOODWIN LLP
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005260095 Active OFS 2024-12-31 2029-12-31 ORIG FIN STMT

Parties

Name Eastford Town School District
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005260289 Active OFS 2024-12-31 2030-01-01 ORIG FIN STMT

Parties

Name WILLIAM RAVEIS REAL ESTATE, INCORPORATED
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005258056 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name THE RETROSPECT GROUP, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005258308 Active OFS 2024-12-19 2029-12-19 ORIG FIN STMT

Parties

Name DITEK CONSULTING, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005256869 Active OFS 2024-12-16 2029-12-16 ORIG FIN STMT

Parties

Name INFILTRATOR WATER TECHNOLOGIES, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1901084 Other Contract Actions 2019-07-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 473000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-07-12
Termination Date 2020-03-05
Date Issue Joined 2019-10-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name XEROX FINANCIAL SERVICES LLC
Role Plaintiff
Name COMMUNITY FIRST HEALTHCARE OF
Role Defendant
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