Search icon

EDART LEASING COMPANY, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: EDART LEASING COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Jun 2003
Business ALEI: 0750576
Annual report due: 31 Mar 2025
Business address: C/O CAPSTONE PROPERTIES LLC 360 BLOOMFIELD AVENUE SUITE 401, WINDSOR, CT, 06095, United States
Mailing address: C/O CAPSTONE PROPERTIES LLC 360 BLOOMFIELD AVENUE SUITE 401, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: joanne@capstonect.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of EDART LEASING COMPANY, LLC, NEW YORK 2938691 NEW YORK
Headquarter of EDART LEASING COMPANY, LLC, RHODE ISLAND 000133967 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
E. MARK SIEGAL Agent 33 MOUNTAIN FARMS ROAD, WEST HARTFORD, CT, 06117, United States 33 MOUNTAIN FARMS ROAD, WEST HARTFORD, CT, 06117, United States +1 860-219-0479 joanne@capstonect.com CONNECTICUT, 33 MOUNTAIN FARMS ROAD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address
THE EDART TRUCK LEASING CORPORATION Officer 360 BLOOMFIELD AVENUE, SUITE 401, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210034 2024-03-13 - Annual Report Annual Report -
BF-0011272647 2023-03-24 - Annual Report Annual Report -
BF-0010232439 2022-03-21 - Annual Report Annual Report 2022
0007248670 2021-03-22 - Annual Report Annual Report 2021
0006855788 2020-03-30 - Annual Report Annual Report 2020
0006461402 2019-03-13 - Annual Report Annual Report 2019
0006146859 2018-03-30 - Annual Report Annual Report 2018
0005947731 2017-10-18 - Annual Report Annual Report 2017
0005651591 2016-09-14 - Annual Report Annual Report 2016
0005350671 2015-06-17 - Annual Report Annual Report 2015

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
0003302481 Active OFS 2019-04-24 2024-05-27 AMENDMENT

Parties

Name EDART LEASING COMPANY, LLC
Role Debtor
Name PACCAR FINANCIAL CORP.
Role Secured Party
0002978154 Active OFS 2014-02-04 2024-05-27 AMENDMENT

Parties

Name EDART LEASING COMPANY, LLC
Role Debtor
Name PACCAR FINANCIAL CORP.
Role Secured Party
0002684969 Active OFS 2009-03-23 2024-05-27 AMENDMENT

Parties

Name EDART LEASING COMPANY, LLC
Role Debtor
Name PACCAR FINANCIAL CORP.
Role Secured Party
0002270370 Active OFS 2004-05-27 2024-05-27 ORIG FIN STMT

Parties

Name EDART LEASING COMPANY, LLC
Role Debtor
Name PACCAR FINANCIAL CORP.
Role Secured Party
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