- Home >
- U.S. >
- New Jersey >
- Livingston
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Cit Group/Equipment Financing, Inc.
Active Livingston, NJ
The Cit Group/Equipment Financing, Inc. Overview
The Cit Group/Equipment Financing, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, November 30, 2000 and is approximately twenty-four years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Cit Group/Equipment Financing, Inc.
Network Visualizer
Advertisements
Key People
Who own The Cit Group/Equipment Financing, Inc.
Name | |
---|---|
George D. Cashman 6 |
President
Chief Executive Officer
CEO
NonPres
|
Jeffrey T. Lytle 3 |
President
Senior Vice Presiden
NonPres
|
Eric S. Mandelbaum 50 |
Secretary
Director
Senior Vice Presiden
NonSec
NonDir
|
David Braffman 4 |
Director
Vice President
Assistant Secretary
Officer
|
Kenneth A. Brause 22 |
Treasurer
Executive Vice Presi
NonTreas
|
Joseph R. Albano 2 |
Director
Officer
Treasurer
|
Kathleen Nassaney 43 |
Director
Officer
NonDir
Vice President
|
Thomas J. Lynch 29 |
Director
Officer
|
Eric Fong 14 |
Director
Officer
|
Frederick Avila 7 |
Director
Assistant Secretary
|
Michael J. McConnell 7 |
Director
Officer
|
Carmen Caporrino 3 |
Director
Officer
|
Nicholas J. Defabrizio 3 |
Director
Assistant Secretary
|
James Kopack 2 |
Director
Officer
|
Nitin Sharma 2 |
Director
Officer
|
Gerard K. Kammerer 1 |
Director
Officer
|
Richard Rossi 1 |
Director
Officer
|
Donald Oberg 1 |
Director
Officer
|
Louis F. Fortunato 1 |
Director
Officer
|
William C. Gallagher 1 |
Director
Officer
|
James Thomas Garry 1 |
Director
Officer
|
James Pacelli 1 |
Director
Officer
|
David E. Singer 1 |
Director
Assistant Secretary
|
Laurie Jun 1 |
Director
Assistant Secretary
|
William G. Delaney |
Director
Officer
|
Michael Discala |
Director
Officer
|
William Evenson |
Director
Officer
|
Brad Giffin |
Director
Officer
|
Joseph Gyurindak |
Director
Officer
|
Jeffrey Haden |
Director
Officer
|
Dave Jackson |
Director
Officer
|
Joseph Junda |
Director
Officer
|
Kevin T. Ronan |
Director
Officer
|
Andrea Voulgaropoulos 9 |
Director
Off-Corporate Treasu
|
Simon Clifford 8 |
Director
Off-Corporate Treasu
|
Linda M. Seufert 41 |
Vice President
Assistant Secretary
NonSec
|
Jennifer Kweon 2 |
Vice President
Assistant Secretary
|
Barrie Saltzman 8 |
Vice President
|
Michael Rebocho 6 |
Vice President
|
Thomas Keefe 5 |
Vice President
|
Marc Theisinger 3 |
Vice President
|
Michael J. Cleary 3 |
Vice President
|
Angela Harmon 2 |
Vice President
|
John P. Heskin 2 |
Vice President
|
Meenoo Sameer 2 |
Vice President
|
Catherine A. Stiglich 2 |
Vice President
|
Stewart McLeod 1 |
Vice President
|
Michael Parisien 1 |
Vice President
|
Daniel Burnett 1 |
Vice President
|
Amy Tate 1 |
Vice President
|
Tina Amico 1 |
Vice President
|
Mike Calabucci 1 |
Vice President
|
John Deveikis 1 |
Vice President
|
Frank Diodati 1 |
Vice President
|
Brian Ellison 1 |
Vice President
|
Michael Elwell 1 |
Vice President
|
Michael Lang 1 |
Vice President
|
Bill Lyness 1 |
Vice President
|
Pamela Mac 1 |
Vice President
|
Craig Newlun 1 |
Vice President
|
Owen Sidaway 1 |
Vice President
|
Matthew Siemer 1 |
Vice President
|
Enrique Sosa 1 |
Vice President
|
John Turner 1 |
Vice President
|
David Albright |
Vice President
|
Alison Alexander |
Vice President
|
Patrick Baxter |
Vice President
|
Adrienne Cairns |
Vice President
|
Ndey Drammeh |
Vice President
|
John Hassman |
Vice President
|
Anthony Holland |
Vice President
|
Antroulla Andri Kalatha |
Vice President
|
Ken Kelliher |
Vice President
|
Tim Martin |
Vice President
|
Terrence McCreery |
Vice President
|
Belinda Olivares |
Vice President
|
Keith O. Malley |
Vice President
|
Brian Paine |
Vice President
|
John J. Fawcett 8 |
Chief Financial Officer
Executive Vice Presi
|
Karen Scowcroft 8 |
Assistant Secretary
Senior Vice Presiden
|
Andrew Giangrave 6 |
Managing Director
Officer
|
Terence Sullivan 5 |
Managing Director
Officer
|
Steven K. Reedy 4 |
Managing Director
Officer
|
Shannon Bender 4 |
Assistant Secretary
Senior Vice Presiden
|
Francisco Paco Torrado 3 |
Managing Director
Officer
|
Alisa Micarelli 2 |
Managing Director
Officer
|
Chris Cantwell 2 |
Managing Director
Officer
|
Thomas E. Westdyk 1 |
Managing Director
Officer
|
Wade Layton |
Managing Director
Officer
|
Chris O. Connor |
Managing Director
Officer
|
John A. Tamburro |
Managing Director
Officer
|
Mark A. Carlson 18 |
Senior Vice Presiden
Treasury Cont
Treasurer
|
Kenneth C. Boyle 12 |
Senior Vice Presiden
|
John A. Vallis 4 |
Senior Vice Presiden
Executive Vice Presi
|
Andrew Polglase 3 |
Senior Vice Presiden
|
John Sawn 3 |
Senior Vice Presiden
|
Damian Reitemeyer 3 |
Senior Vice Presiden
|
Pedro Matos 3 |
Assistant Vice Presi
|
Michael F. Aliberto 2 |
Senior Vice Presiden
|
Philip Marrone 2 |
Assistant Vice Presi
|
Max Lieras 1 |
Assistant Vice Presi
|
Donald Bradley 1 |
Senior Vice Presiden
|
Paul Curry 1 |
Senior Vice Presiden
|
Daniel Distefano 1 |
Senior Vice Presiden
|
John Glynn 1 |
Senior Vice Presiden
|
Mike Kahmann 1 |
Senior Vice Presiden
|
Barry Nohalty 1 |
Senior Vice Presiden
|
Ken Pierson 1 |
Senior Vice Presiden
|
Charles Burdic 1 |
Assistant Vice Presi
|
Harold Ray 1 |
Assistant Vice Presi
|
Walt Schoultz |
Senior Vice Presiden
|
Kathleen M. Sawka 12 |
Vp-Corporate Treasur
|
Lee Beasley 9 |
Srvp-Corporate Treas
|
Barbara Callahan 7 |
Srvp-Corporate Treas
|
Sandra McDonald 5 |
Authorized Signer-Lc
|
Yagnesh Shah 5 |
Authorized Signer-Lc
|
Ron G. Arrington 13 |
President
|
Robert J. Merritt 2 |
President
|
John D. Burr 1 |
President
|
Jay Desmarteau 1 |
President
|
Glenn Votek 48 |
Treasurer
Director
|
Roger Burns 1 |
Treasurer
|
Robert J. Ingato 41 |
Director
Executive Vp
|
Christopher Paul 26 |
Director
Secretary
|
John A. Fall 3 |
Secretary
|
Showing 8 records out of 125
Known Addresses for The Cit Group/Equipment Financing, Inc.
Corporate Filings for The Cit Group/Equipment Financing, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 807823 |
Date Filed: | Tuesday, February 15, 1949 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F01000000520 |
Date Filed: | Thursday, January 25, 2001 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 1245106 |
Date Filed: | Thursday, March 18, 1948 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800099567 |
Date Filed: | Tuesday, July 2, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | New York |
State ID: | 00191845 |
Date Filed: | Monday, January 11, 1943 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02504177 |
Date Filed: | Wednesday, March 26, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | New York |
State ID: | C67-1949 |
Date Filed: | Friday, February 18, 1949 |
Date Expired: | Tuesday, February 20, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5980-2004 |
Date Filed: | Tuesday, March 9, 2004 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 2579241 |
Date Filed: | Thursday, November 30, 2000 |
Registered Agent | C T Corporation System |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/18/1948 | Legacy Filing | ||
2/17/1949 | Initial List | ||
2/18/1949 | Foreign Qualification | ||
7/6/1949 | Annual List | ||
7/7/1950 | Annual List | ||
7/3/1951 | Annual List | ||
7/4/1952 | Annual List | ||
7/3/1953 | Annual List | ||
6/28/1954 | Annual List | ||
7/1/1955 | Annual List | ||
7/3/1956 | Annual List | ||
7/12/1957 | Annual List | ||
7/15/1958 | Annual List | ||
7/13/1959 | Annual List | ||
7/12/1960 | Annual List | ||
7/5/1961 | Annual List | ||
9/12/1961 | Amendment | AMENDING ARTICLE 2 | |
6/25/1962 | Annual List | ||
6/26/1963 | Annual List | ||
7/7/1964 | Annual List | ||
7/24/1965 | Annual List | ||
6/24/1966 | Annual List | ||
6/12/1967 | Annual List | ||
7/1/1968 | Annual List | ||
7/3/1969 | Annual List | ||
6/19/1970 | Annual List | ||
5/27/1971 | Annual List | ||
6/3/1972 | Annual List | ||
6/13/1973 | Annual List | ||
5/17/1974 | Annual List | ||
4/28/1975 | Annual List | ||
4/26/1976 | Annual List | ||
7/11/1977 | Annual List | ||
4/19/1978 | Annual List | ||
5/4/1979 | Annual List | ||
5/27/1980 | Annual List | ||
2/17/1981 | Annual List | ||
1/1/1982 | Annual List | ||
2/28/1983 | Annual List | ||
2/13/1984 | Annual List | ||
1/6/1985 | Change Of Registered Agent/Office | ||
1/20/1985 | Annual List | ||
2/28/1986 | Annual List | ||
9/29/1986 | Application For Amended Certificate Of Authority | ||
10/3/1986 | Amendment | C. I. T. CORPORATION B 001 | |
2/17/1987 | Annual List | ||
4/8/1988 | Annual List | ||
5/7/1989 | Annual List | ||
4/19/1990 | Annual List | ||
7/13/1990 | Change Of Registered Agent/Office | ||
3/4/1991 | Annual List | ||
2/28/1992 | Annual List | ||
3/5/1993 | Annual List | ||
3/8/1994 | Annual List | ||
3/2/1995 | Annual List | ||
2/27/1996 | Annual List | ||
2/28/1997 | Annual List | ||
5/17/1997 | Annual List | ||
2/28/1998 | Annual List | ||
3/6/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/10/2000 | Annual List | ||
11/30/2000 | Name History/Actual | The Cit Group/Equipment Financing, Inc. | |
2/12/2001 | Annual List | List of Officers for 2001 to 2002 | |
2/20/2001 | Withdrawal | (1)PG CHM | |
5/1/2002 | Termination of Foreign Entity | ||
7/2/2002 | Application for Certificate of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
3/9/2004 | Foreign Qualification | ||
3/17/2004 | Certificate of Assumed Business Name | ||
3/23/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/31/2005 | Annual List | ||
5/12/2005 | Certificate of Assumed Business Name | ||
11/14/2005 | Certificate of Assumed Business Name | ||
7/10/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/21/2007 | Annual List | 07-08 | |
10/30/2007 | Abandonment of Assumed Business Name | ||
3/12/2008 | Abandonment of Assumed Business Name | ||
3/12/2008 | Abandonment of Assumed Business Name | ||
6/9/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
2/4/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/23/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/18/2011 | Annual List | ||
3/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/19/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Cit Group/Equipment Financing, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Cit Group/Equipment Financing, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
11 W 42nd St New York, NY 10036
30 S Wacker Dr Chicago, IL 60606
1 Cit Dr Livingston, NJ 07039
650 Cit Dr Livingston, NJ 07039
PO Box 3038 Boca Raton, FL 33431
340 Mount Kemble Ave Morristown, NJ 07960
These addresses are known to be associated with The Cit Group/Equipment Financing, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1949
Foreign for Profit Corporation
FL
2001
Foreign for Profit Corporation
TX
1948
Foreign For-Profit Corporation
TX
2002
Foreign For-Profit Corporation
CA
1943
Statement & Designation By Foreign Corporation
CA
2003
Statement & Designation By Foreign Corporation
NV
1949
Foreign Corporation
NV
2004
Foreign Corporation
NY
2000
Foreign Business Corporation