Search icon

Huntington Distribution Finance, Inc.

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

Company Details

Entity Name: Huntington Distribution Finance, Inc.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2010
Branch of: Huntington Distribution Finance, Inc., MINNESOTA (Company Number cb3f7ca7-91d4-e011-a886-001ec94ffe7f)
Business ALEI: 1006294
Annual report due: 01 Jun 2025
Business address: 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, 60173, United States
Mailing address: 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, United States, 60173
Place of Formation: MINNESOTA
E-Mail: angela.m.vinciguerra@huntington.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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
MARYRUTH WULF Officer 1475 E. WOODFIELD RD, SUITE 1000, SCHAUMBURG, IL, 60173, United States 1475 E. WOODFIELD RD, SUITE 1000, SCHAUMBURG, IL, 60173, United States
JAY DEVERELL Officer 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, 60173, United States 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, 60173, United States
Timothy McFadden Officer 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, 60173, United States 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, 60173, United States

Director

Name Role Business address Residence address
Kenneth Bellaire Director 41 South High Street, Columbus, OH, 43287, United States 41 South High Street, Columbus, OH, 43287, United States
John Maurer Director 41 South High Street, Columbus, OH, 43287, United States 41 South High Street, Columbus, OH, 43287, United States
JAY DEVERELL Director 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, 60173, United States 1475 E. WOODFIELD ROAD, SUITE 1000, SCHAUMBURG, IL, 60173, United States
Michael DiCecco Director 200 Public Square, Cleveland, OH, 44114, United States 200 Public Square, Cleveland, OH, 44114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013277071 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012156180 2024-05-07 - Annual Report Annual Report -
BF-0011182909 2023-05-08 - Annual Report Annual Report -
BF-0011691315 2023-02-06 2023-02-07 Name Change Amendment Amended Certificate of Authority -
BF-0010630342 2022-08-02 - Annual Report Annual Report -
BF-0009755223 2022-05-31 - Annual Report Annual Report -
0006933363 2020-06-26 - Annual Report Annual Report 2020
0006581078 2019-06-19 - Annual Report Annual Report 2019
0006202970 2018-06-19 - Annual Report Annual Report 2018
0005832311 2017-05-03 - Annual Report Annual Report 2017

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
0005279475 Active OFS 2025-04-01 2025-09-09 AMENDMENT

Parties

Name Huntington Distribution Finance, Inc.
Role Secured Party
Name SUDDEN SERVICE CORPORATION
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0005279472 Active OFS 2025-04-01 2025-09-15 AMENDMENT

Parties

Name TCF INVENTORY FINANCE, INC.
Role Secured Party
Name CAPITOL EQUIPMENT & MARINE, INCORPORATED
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005279470 Active OFS 2025-04-01 2025-09-02 AMENDMENT

Parties

Name GOFF'S EQUIPMENT SERVICE, INC.
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005279474 Active OFS 2025-04-01 2025-09-09 AMENDMENT

Parties

Name BUTLER EQUIPMENT LLC
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0005279476 Active OFS 2025-04-01 2025-09-16 AMENDMENT

Parties

Name MERRY MITE GARDENS, LLC
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005279471 Active OFS 2025-04-01 2025-09-16 AMENDMENT

Parties

Name TCF INVENTORY FINANCE, INC.
Role Secured Party
Name CZ EQUIPMENT LLC
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005279690 Active OFS 2025-04-01 2025-09-02 AMENDMENT

Parties

Name RUWET-SIBLEY EQUIPMENT CORPORATION
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
Name TCF INVESTORY FINANCE, INC.
Role Secured Party
0005279169 Active OFS 2025-03-31 2030-08-05 AMENDMENT

Parties

Name FESTI'S OIL SERVICE, INC.
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005279170 Active OFS 2025-03-31 2030-08-12 AMENDMENT

Parties

Name DUBAY'S TRACTOR CENTER, LLC
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005279168 Active OFS 2025-03-31 2030-08-26 AMENDMENT

Parties

Name L & R POWER EQUIPMENT, INC.
Role Debtor
Name Huntington Distribution Finance, Inc.
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