Search icon

QUADIENT LEASING USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUADIENT LEASING USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 1986 (39 years ago)
Authority Date: 11 Jul 1986 (39 years ago)
Last Annual Report: 21 Jun 2024 (a year ago)
Organization Number: 0217215
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
Principal Office: 478 WHEELERS FARMS ROAD, MILFORD, CT 06461
Place of Formation: CALIFORNIA

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Alain Fairise Director
Kirk Shankle Director
Christophe Liaudon Director
JOSEPH BALSAMA Director
NEIL D. MAHLSTEDT Director
MICHAEL RAPOPORT Director
JACQUES VANDAMME Director
Fabrice Assous Director

Incorporator

Name Role
CHRISTINA CROSBY Incorporator

President

Name Role
Scott Pomponio President

Vice President

Name Role
Kevin O'Connor Vice President

Treasurer

Name Role
John Tartaro Treasurer

Secretary

Name Role
Kirk Shankle Secretary

Former Company Names

Name Action
MAILFINANCE INC. Old Name
NEOPOST LEASING, INC. Old Name
ALCATEL FRIDEN LEASING, INC. Old Name
ALCATEL FINANCE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
HASLER FINANCE SERVICES Inactive 2014-12-01
NEOPOST LEASING Inactive 2014-12-01

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-06-01
Annual Report 2022-06-02
Annual Report 2021-06-08
Amendment 2020-08-19

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2000003411 Standard Goods and Services 2019-06-19 2020-06-18 1064.34
Department CHFS - Office Of The Secretary
Category (985) RENTAL OR LEASE SERVICES OF EQUIPMENT - OFFICE, PHOTOGRAPHIC

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Judicial 2025-02-25 2025 - Judicial Department Commodities Other IT Software 2800.86
Executive 2025-02-24 2025 Health & Family Services Cabinet Department For Public Health Rentals Rental Of Equipment-1099 Rept 1386.3
Executive 2025-02-14 2025 Cabinet of the General Government Board Of Physical Therapist Postage And Related Services Postage And Postage Meters 894
Judicial 2025-02-05 2025 - Judicial Department Rentals Rental Of Equipment-1099 Rept 1232.82
Executive 2025-02-04 2025 Finance & Administration Cabinet Department Of Revenue Rentals Rental Of Equipment-1099 Rept 8219.88

Sources: Kentucky Secretary of State