Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE MOTORLEASE CORPORATION

Filing Information
808351 06-0805450 10/09/1950 CT ACTIVE CANCEL ADM DISS/REV 11/09/2004 NONE
Principal Address
1506 NEW BRITAIN AVE
FARMINGTON, CT 06032
Mailing Address
1506 NEW BRITAIN AVE
FARMINGTON, CT 06032
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH STN, STE 300
ST PETERSBURG, FL 33702

Name Changed: 04/03/2024

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title CEO

KANDRYSAWTZ, ELISABETH L
1506 NEW BRITAIN AVE
FARMINGTON, CT 06032

Title VP

PELEHACH, JOSEPH
1506 NEW BRITAIN AVE
FARMINGTON, CT 06032

Title CONTROLLER

MESICK, JUSTIN
1506 NEW BRITAIN AVE
FARMINGTON, CT 06032

Title President

PERKINS, JEFFREY R
1506 NEW BRITAIN AVE
FARMINGTON, CT 06032

Title VP

LUTZ, BRADFORD
1506 NEW BRITAIN AVE
FARMINGTON, CT 06032

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 03/29/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
02/15/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- REINSTATEMENT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format