Search icon

NATIONAL CONSTRUCTION RENTALS, INC.

Company Details

Name: NATIONAL CONSTRUCTION RENTALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1991 (34 years ago)
Entity Number: 1575234
ZIP code: 12260
County: New York
Place of Formation: California
Principal Address: 15319 CHATSWORTH ST, MISSION HILLS, CA, United States, 91345
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JAMES R MOONEYHAM Chief Executive Officer 15319 CHATSWORTH ST, MISSION HILLS, CA, United States, 91345

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2012-10-22 2017-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2017-05-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-11 2015-09-01 Address 15319 CHATSWORTH ST, MISSION HILLS, CA, 91345, 2040, USA (Type of address: Principal Executive Office)
2002-07-16 2012-10-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-16 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190927060140 2019-09-27 BIENNIAL STATEMENT 2019-09-01
170901006781 2017-09-01 BIENNIAL STATEMENT 2017-09-01
170530000976 2017-05-30 CERTIFICATE OF CHANGE 2017-05-30
150901006482 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006345 2013-09-11 BIENNIAL STATEMENT 2013-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State