EAGLE EQUIPMENT LEASING, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | EAGLE EQUIPMENT LEASING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 18 May 2012 |
Branch of: | EAGLE EQUIPMENT LEASING, INC., RHODE ISLAND (Company Number 000046292) |
Business ALEI: | 1072610 |
Annual report due: | 19 May 2018 |
Business address: | 2612 VICTORY HWY, GLENDALE, RI, 02826 |
Mailing address: | P.O. BOX 119, GLENDALE, RI, 02826 |
Place of Formation: | RHODE ISLAND |
E-Mail: | dgaudette@gpl-construction.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | dgaudette@gpl-construction.com |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL P. GAUDETTE | Officer | 2612 VICTORY HWY, GLENDALE, RI, 02826, United States | 13 1/2 BELLINGHAM RD, BLACKSTONE, MA, 01504, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011920181 | 2023-08-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011794237 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006174055 | 2018-05-02 | - | Annual Report | Annual Report | 2017 |
0006174049 | 2018-05-02 | - | Annual Report | Annual Report | 2016 |
0006174036 | 2018-05-02 | - | Annual Report | Annual Report | 2015 |
0005574503 | 2016-05-25 | - | Annual Report | Annual Report | 2014 |
0005099204 | 2014-05-01 | - | Annual Report | Annual Report | 2013 |
0004639687 | 2012-05-18 | - | Business Registration | Certificate of Authority | - |
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