Search icon

CAI EQUIPMENT LEASING I CORP.

Branch

Company Details

Name: CAI EQUIPMENT LEASING I CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 14 Dec 1992 (32 years ago)
Branch of: CAI EQUIPMENT LEASING I CORP., COLORADO (Company Number 19881078520)
Business ID: 593234
State of Incorporation: COLORADO
Principal Office Address: 7175 W JEFFERSON AVE, STE 4000LAKEWOOD, CO 80235

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
ANTHONY M. DIPAOLO Director 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235
DANIEL J WALLER Director 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235
DENNIS J LACEY Director 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235
JOHN F OLMSTEAD Director 7175 W JEFFERSON AVE #3000, LAKEWOOD, CO 80235
JOSEPH F BUKOFSKI Director 7175 W JEFFERSON AVE #4000, LAKEWOOD, CO 80235
JOHN FOLMSTEAD Director 7175W JEFFERSON AVE STE 4000, LAKEWOOD, CO 80235
JOHN A REED Director 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235
RICHARD H ABERNETHY Director 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235

Treasurer

Name Role Address
ANTHONY M. DIPAOLO Treasurer 7175 W JEFFERSON AVE 3RD FLOOR, LAKEWOOD, CO 80235
JOSEPH F BUKOFSKI Treasurer 7175 W JEFFERSON AVE #4000, LAKEWOOD, CO 80235

Vice President

Name Role Address
JOSEPH F BUKOFSKI Vice President 7175 W JEFFERSON AVE #4000, LAKEWOOD, CO 80235

President

Name Role Address
JOHN FOLMSTEAD President 7175W JEFFERSON AVE STE 4000, LAKEWOOD, CO 80235

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2000-06-05 Withdrawal
Amendment Form Filed 2000-04-28 Amendment
Annual Report Filed 2000-04-28 Annual Report
Annual Report Filed 1999-04-20 Annual Report
Amendment Form Filed 1998-08-10 Amendment
Annual Report Filed 1998-04-15 Annual Report
Amendment Form Filed 1997-09-29 Amendment

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State