Search icon

MAXIMUS LEASE FINANCE GROUP LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: MAXIMUS LEASE FINANCE GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Feb 2008
Business ALEI: 0928184
Annual report due: 31 Mar 2025
Business address: 1 DAMBERG PLACE 1 DAMBERG PLACE 1 DAMBERG PLACE, BRANFORD, CT, 06405, United States
Mailing address: 1 DAMBERG PLACE 1 DAMBERG PLACE 1 DAMBERG PLACE, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: davidg@maximusleasefinancegrp.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

Officer

Name Role Business address Phone E-Mail Residence address
DAVID G. GOCLOWSKI Officer 1 DAMBERG PLACE, BRANFORD, CT, 06405, United States +1 860-227-4350 davidg@maximusleasefinancegrp.com 17 FLAT ROCK ROAD EXT., BRANFORD, CT, 06405, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID G. GOCLOWSKI Agent 1 DAMBERG PLACE, BRANFORD, CT, 06405, United States 1 DAMBERG PLACE, BRANFORD, CT, 06405, United States +1 860-227-4350 davidg@maximusleasefinancegrp.com 17 FLAT ROCK ROAD EXT., BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129604 2024-01-24 - Annual Report Annual Report -
BF-0011286038 2023-01-24 - Annual Report Annual Report -
BF-0010225010 2022-02-22 - Annual Report Annual Report 2022
0007098043 2021-02-01 - Annual Report Annual Report 2021
0007057255 2021-01-07 - Annual Report Annual Report 2019
0007057251 2021-01-07 - Annual Report Annual Report 2017
0007057256 2021-01-07 - Annual Report Annual Report 2020
0007057254 2021-01-07 - Annual Report Annual Report 2018
0005495879 2016-02-29 - Annual Report Annual Report 2016
0005281405 2015-02-20 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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