Search icon

ADAMS RENTS, INC.

Company Details

Name: ADAMS RENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1972 (53 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 242189
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 243-29 MERRICK ROAD, ROSEDALE, NY, United States, 11422
Principal Address: 243-29 MERRICK RD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243-29 MERRICK ROAD, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
THOMAS A ADAMS II Chief Executive Officer 243-29 MERRICK RD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
1993-08-04 2000-09-06 Address 243-29 MERRICK ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
1993-08-04 2000-09-06 Address 243-29 MERRICK ROAD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1972-09-13 1993-08-04 Address 243-29 MERRICK RD., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2097859 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060908002585 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041103002541 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020910002262 2002-09-10 BIENNIAL STATEMENT 2002-09-01
000906002426 2000-09-06 BIENNIAL STATEMENT 2000-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-11-13
Type:
Complaint
Address:
243-29 MERRICK BLVD, New York -Richmond, NY, 11422
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 528-8139
Add Date:
2003-04-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State