Search icon

COUNTRY RENTALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTRY RENTALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1992 (33 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1690657
ZIP code: 11520
County: Nassau
Place of Formation: New York
Principal Address: 3176 ANN ST, BALDWIN, NY, United States, 11510
Address: 342 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN SAPIENZA Chief Executive Officer 3176 ANN ST, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1998-12-30 2000-12-22 Address 3099 NORTH JERUSALEM RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
1994-04-29 1998-12-30 Address 3200 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11796, USA (Type of address: Chief Executive Officer)
1994-04-29 1997-03-11 Address 3200 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11796, USA (Type of address: Service of Process)
1994-04-29 1998-12-30 Address 3200 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11796, USA (Type of address: Principal Executive Office)
1994-01-28 1994-04-29 Address 3176 ANN STREET, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1684001 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
001222002343 2000-12-22 BIENNIAL STATEMENT 2000-12-01
981230002062 1998-12-30 BIENNIAL STATEMENT 1998-12-01
970311002378 1997-03-11 BIENNIAL STATEMENT 1996-12-01
940429002288 1994-04-29 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State