Search icon

3D LEASING, INC.

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

Company Details

Entity Name: 3D LEASING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Dec 2003
Business ALEI: 0767059
Annual report due: 02 Dec 2025
Business address: 337 WESTPORT AVE, NORWALK, CT, 06851, United States
Mailing address: 337 WESTPORT AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: dawndemarco@triplesclean.com

Industry & Business Activity

NAICS

532120 Truck, Utility Trailer, and RV (Recreational Vehicle) Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing, without drivers, one or more of the following: trucks, truck tractors, buses, semi-trailers, utility trailers, or RVs (recreational vehicles). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER Agent 1000 LAFAYETTE BLVD, C/O ZELDES NEEDLE & COOPER P.C., BRIDGEPORT, CT, 06604, United States 1000 LAFAYETTE BLVD, C/O ZELDES NEEDLE & COOPER P.C., BRIDGEPORT, CT, 06604, United States +1 203-332-5723 rcooper@znclaw.com 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
DAWN DEMARCO MARCARELLI Officer 337 WESTPORT AVE, NORWALK, CT, 06851, United States 4 TALLY DR, NORWALK, CT, 06851, United States
KEVIN DEMARCO Officer 337 WESTPORT AVE, NORWALK, CT, 06851, United States 95 William St, Norwalk, CT, 06851-5622, United States
STEVEN DEMARCO II Officer 337 WESTPORT AVE, NORWALK, CT, 06851, United States 18 KAREN DR, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083144 2024-11-14 - Annual Report Annual Report -
BF-0011275122 2023-12-01 - Annual Report Annual Report -
BF-0010213142 2022-11-04 - Annual Report Annual Report 2022
BF-0009826687 2021-11-11 - Annual Report Annual Report -
0007028712 2020-11-30 - Annual Report Annual Report 2020
0006678962 2019-11-13 - Annual Report Annual Report 2019
0006285125 2018-11-30 - Annual Report Annual Report 2018
0005973897 2017-11-28 - Annual Report Annual Report 2017
0005695016 2016-11-14 - Annual Report Annual Report 2016
0005455936 2015-12-30 - Annual Report Annual Report 2015
See something incorrect or outdated?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