Search icon

MERRITT LEASING, LLC

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

Company Details

Entity Name: MERRITT LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Oct 2006
Business ALEI: 0870349
Annual report due: 31 Mar 2026
Business address: C/O JOSEPH MERRITT & COMPANY, INCORPORATED 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States
Mailing address: C/O JOSEPH MERRITT & COMPANY, INCORPORATED 650 FRANKLIN AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@josephmerritt.com

Industry & Business Activity

NAICS

423430 Computer and Computer Peripheral Equipment and Software Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of computers, computer peripheral equipment, loaded computer boards, and/or computer software. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kevin Perry Agent C/O JOSEPH MERRITT & COMPANY, INCORPORATED 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States C/O JOSEPH MERRITT & COMPANY, INCORPORATED 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States +1 401-749-0902 accounting@josephmerritt.com 25 York St, Waterbury, CT, 06704-2946, United States

Officer

Name Role Business address Residence address
EDWARD W. PERRY Officer 650 FRANKLIN AVENUE, HARTFORD, CT, 06114, United States 265B KRUEGER CIRCLE, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976966 2025-03-26 - Annual Report Annual Report -
BF-0012106693 2024-02-20 - Annual Report Annual Report -
BF-0010867673 2023-03-08 - Annual Report Annual Report -
BF-0008239064 2023-03-08 - Annual Report Annual Report 2020
BF-0009890283 2023-03-08 - Annual Report Annual Report -
BF-0011410317 2023-03-08 - Annual Report Annual Report -
0006460976 2019-03-13 - Annual Report Annual Report 2019
0006022257 2018-01-22 - Annual Report Annual Report 2017
0006022283 2018-01-22 - Annual Report Annual Report 2018
0005830899 2017-05-02 - Annual Report Annual Report 2016

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
0005270720 Active OFS 2025-02-24 2030-07-24 AMENDMENT

Parties

Name MERRITT LEASING, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003408917 Active OFS 2020-10-27 2026-03-23 AMENDMENT

Parties

Name CITIZENS BANK, N.A.
Role Secured Party
Name MERRITT LEASING, LLC
Role Debtor
0003354780 Active OFS 2020-02-19 2030-07-24 AMENDMENT

Parties

Name MERRITT LEASING, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003109238 Active OFS 2016-03-23 2026-03-23 ORIG FIN STMT

Parties

Name MERRITT LEASING, LLC
Role Debtor
Name CITIZENS BANK, N.A.
Role Secured Party
0003068339 Active OFS 2015-07-24 2030-07-24 ORIG FIN STMT

Parties

Name MERRITT LEASING, LLC
Role Debtor
Name CITIZENS BANK, N.A.
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