Search icon

RG EQUIPMENT LEASING, LLC

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

Company Details

Entity Name: RG EQUIPMENT LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 May 2014
Business ALEI: 1142219
Annual report due: 31 Mar 2026
Business address: 2 PARKLAWN DR., BETHEL, CT, 06801, United States
Mailing address: 2 PARKLAWN DR, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: michelle@berkshirecorporatepark.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

Officer

Name Role Business address Phone E-Mail Residence address
GREGORY L. STEINER Officer 2 PARKLAWN DR., BETHEL, CT, 06801, United States +1 203-744-3782 michelle@berkshirecorporatepark.com 7 HAMLIN COURT, BROOKFIELD, CT, 06804, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY L. STEINER Agent 2 PARKLAWN DR., BETHEL, CT, 06801, United States 2 PARKLAWN DR., BETHEL, CT, 06801, United States +1 203-744-3782 michelle@berkshirecorporatepark.com 7 HAMLIN COURT, BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013036774 2025-03-13 - Annual Report Annual Report -
BF-0012311230 2024-05-31 - Annual Report Annual Report -
BF-0011322725 2023-03-14 - Annual Report Annual Report -
BF-0010364778 2022-03-21 - Annual Report Annual Report 2022
0007231215 2021-03-15 - Annual Report Annual Report 2021
0006863222 2020-03-31 - Annual Report Annual Report 2020
0006462867 2019-03-14 - Annual Report Annual Report 2018
0006462863 2019-03-14 - Annual Report Annual Report 2017
0006462873 2019-03-14 - Annual Report Annual Report 2019
0005559670 2016-05-10 - Annual Report Annual Report 2016
See something incorrect or outdated?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