HELLER SMALL BUSINESS LENDING LLC
Main Information
Company Name | HELLER SMALL BUSINESS LENDING LLC |
Foreign Legal Name | - |
Entity Type: | Foreign Limited Liability Company |
Business Id | 1997070339 |
Company Status | Merged |
Domicile State | Delaware |
Creation Date | 1997-07-07 |
Original Formation Date | 1996-06-27 |
Inactive Date | 2016-03-17 |
Report Due Date | 2017-07-31 |
Renewal Date | - |
Years Due | |
Company Agent | CT CORPORATION SYSTEM |
About Company
HELLER SMALL BUSINESS LENDING LLC operates as a Foreign Limited Liability Company with business ID 563612.HELLER SMALL BUSINESS LENDING LLC was formed on Monday 7th July 1997, so this company age is twenty-six years, nine months and twenty-seven days. This company status is currently merged .
Principal office address of HELLER SMALL BUSINESS LENDING LLC is 901 MAIN AVE., NORWALK, CT, 06851, USA. This address coordinates are: 41° 8' 42.2" N , 73° 25' 44.2" W.
There are currently five company principals in HELLER SMALL BUSINESS LENDING LLC. They are: director Paul T. Bossidy, treasurer Suzanne R. Sartori, secretary AMY J AYALA, president ALEC BURGER, director Michael L. Goolden. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.
Check more heller companies.
QR Code
Scan QR Code below with qrcode app on your smarthpone to get HELLER SMALL BUSINESS LENDING LLC data.
HELLER SMALL BUSINESS LENDING LLC on map
GPS
Data: 41° 8' 42.2" N
73° 25' 44.2" W
Address
Principal Office Address: 901 MAIN AVE., NORWALK, CT, 06851, USAApplicant Address: -
Company Agent
Name | CT CORPORATION SYSTEM |
Type | Business |
Address | 150 West Market Street, Suite 800, INDIANAPOLIS, IN, 46204 - , USA |
CT CORPORATION SYSTEM |
Incorporators
Name | Title | Address |
---|---|---|
No records in database |
Principals
Name | Title | Address |
---|---|---|
Paul T. Bossidy | Director | 44 Old Ridgebury Road, Danbury, CT, 06810, USA |
View Paul T. Bossidy Full Report » | ||
Suzanne R. Sartori | Treasurer | 635 Maryville Centre Drive, Suite 120, St. Louis, MO, 63141, USA |
View Suzanne R. Sartori Full Report » | ||
AMY J AYALA | Secretary | 901 MAIN ST, NORWALK, CT, 06851, USA |
View AMY J AYALA Full Report » | ||
ALEC BURGER | President | 901 MAIN AVE, NORWALK, CT, 06851, USA |
View ALEC BURGER Full Report » | ||
Michael L. Goolden | Director | 635 Maryville Centre Drive, Suite 120, St. Louis, MO, 63141, USA |
View Michael L. Goolden Full Report » |
Filings
Type | Filing Date | Effective Date | Filling Number |
---|---|---|---|
Application for Certificate of Authority | 1997-07-07 | 1997-07-07 | 0003603240 |
Business Entity Report | 1999-07-30 | 1999-07-30 | 0003603241 |
Change of Registered Office/Agent | 2000-08-10 | 2000-08-10 | 0003603242 |
Change of Registered Office/Agent | 2000-09-04 | 2000-09-04 | 0003603243 |
Business Entity Report | 2001-07-23 | 2001-07-23 | 0003603244 |
Change of Registered Office/Agent | 2004-07-06 | 2004-07-02 | 0003603245 |
Business Entity Report | 2004-08-13 | 2004-08-13 | 0003603246 |
Business Entity Report | 2005-09-02 | 2005-09-02 | 0003603247 |
Business Entity Report | 2008-01-15 | 2008-01-15 | 0003603248 |
Business Entity Report | 2009-11-24 | 2009-11-24 | 0003603249 |
Previous Names
Name | Filing Date | Effective Date | Filling Number |
---|---|---|---|
HELLER SMALL BUSINESS LENDING CORP. | 2012-12-04 | 2012-12-04 | 0003603251 |
Nearby Comanies
Name | Address | Status |
---|---|---|
LEASEAMERICA CORP | 201 MERRITT 7, NORWALK, CT, 06851, USA | Withdrawn |
PEPPERIDGE FARM INCORPORATED | 595 Westport Avenue, Norwalk, CT, 06856, USA | Active |
ALLYN AND BACON INC | 101 MERRITT 7, NORWALK, CT, 06856, USA | Merged |
CHRONOS RICHARDSON, INC. | 401 Merritt 7, NORWALK, CT, 06856 - 5023, USA | Withdrawn |
SAGE CAPITAL CORPORATION | 201 MERRITT 7, NORWALK, CT, 06851, USA | Withdrawn |
FRONTIER COMMUNICATIONS OF THORNTOWN LLC | 401 MERRITT 7, NORWALK, CT, 06851, USA | Active |
FRONTIER COMMUNICATIONS OF INDIANA LLC | 401 Merritt 7, Norwalk, CT, 06851, USA | Active |
MAFCOTE, INC. | 108 Main Street, NORWALK, CT, 06851, USA | Active |
GE CAPITAL SMALL BUSINESS FINANCE CORPORATION | 901 MAIN AVE, NORWALK, CT, 06851, USA | Merged |
PE CORPORATION (NY) | 301 MERRITT, PO BOX 5435, NORWALK, CT, 06856 - 0186, USA | Withdrawn |
Similar Companies By Name
Name | Address | Status |
---|---|---|
HELLER & SONS, INCORPORATED | 10812 COLDWATER RD. STE 1300, FORT WAYNE, IN, 46845 - 1267, USA | Active |
HELLER AND ASSOCIATES LLC | 60 LN 250 E, P.O. BOX 242, ORLAND, IN, 46776, USA | Admin Dissolved |
HELLER ASSOCIATES, INC. | Admin Dissolved | |
HELLER CO INC | Revoked | |
HELLER CONSTRUCTION LLC | 1507 South Alabama st, Indianapolis, IN, 46225, USA | Active |
HELLER DEVELOPMENT CORPORATION | 10812 COLDWATER RD, STE 1300, FORT WAYNE, IN, 46845 - 1267, USA | Active |
HELLER EQUIPMENT, LLC | 2197 WEST 200 NORTH, GREENFIELD, IN, 46140, USA | Voluntarily Dissolved |
HELLER FARMS, L.L.C. | 8420 NW WINCHESTER ROAD, DECATUR, IN, 46733, USA | Admin Dissolved |
HELLER FINANCIAL LEASING, LLC | 201 MERRITT 7, NORWALK, CT, 06851, USA | Merged |
HELLER FIRST CAPITAL LLC | 901 MAIN AVE, NORWALK, CT, 06851, USA | Merged |
Be the first to comment