Name: | HERC RENTALS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 1965 (60 years ago) |
Entity Number: | 189627 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, United States, 34134 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 201-681-2952
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HERC RENTALS INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LAWRENCE H. SILBER | Chief Executive Officer | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, United States, 34134 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Date | End date | Type | Address |
---|---|---|---|---|
A3GG-2025327-6440 | 2025-03-27 | 2025-03-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
A3GG-2025327-6495 | 2025-03-27 | 2025-03-31 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
A3GG-2025327-6494 | 2025-03-27 | 2025-03-31 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
A3GG-2025327-6487 | 2025-03-27 | 2025-03-31 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
A3GG-2025327-6439 | 2025-03-27 | 2025-03-28 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-05-05 | Address | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-07-07 | 2025-05-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000392 | 2025-04-16 | CERTIFICATE OF MERGER | 2025-04-16 |
230707003518 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210720000871 | 2021-07-20 | BIENNIAL STATEMENT | 2021-07-20 |
190702060187 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-2491 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State