Search icon

JOHNCO RENTAL INC.

Company Details

Name: JOHNCO RENTAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1992 (33 years ago)
Entity Number: 1629429
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: 14411 RT 438, GOWANDA, NY, United States, 14070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14411 RT 438, GOWANDA, NY, United States, 14070

Chief Executive Officer

Name Role Address
ROSS L JOHN SR Chief Executive Officer 14411 RTE 438, GOWANDA, NY, United States, 14070

History

Start date End date Type Value
2004-05-18 2006-05-03 Address 14411 RT 438, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
2003-02-06 2004-05-18 Address 14411 FOUR MILE LEVEL ROAD, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1993-06-18 2003-02-06 Address 14411 4 MILE LEVEL ROAD, GOWANDA, NY, 14070, USA (Type of address: Chief Executive Officer)
1993-06-18 2004-05-18 Address 14411 4 MILE LEVEL ROAD, GOWANDA, NY, 14070, USA (Type of address: Principal Executive Office)
1993-06-18 2004-05-18 Address 14411 4 MILE LEVEL ROAD, GOWANDA, NY, 14070, USA (Type of address: Service of Process)
1992-04-16 1993-06-18 Address RR#1 BOX 541-C, GOWANDA, NY, 14070, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100505002827 2010-05-05 BIENNIAL STATEMENT 2010-04-01
060503002920 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040518002024 2004-05-18 BIENNIAL STATEMENT 2004-04-01
030206002944 2003-02-06 BIENNIAL STATEMENT 2002-04-01
930618002574 1993-06-18 BIENNIAL STATEMENT 1993-04-01
920416000175 1992-04-16 CERTIFICATE OF INCORPORATION 1992-04-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State