Name: | H & E TOOL RENTAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1969 (56 years ago) |
Entity Number: | 273414 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 6451 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 6451 AMBOY ROAD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H & E TOOL RENTAL CORP. | DOS Process Agent | 6451 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JEFFREY G DORRY | Chief Executive Officer | 6451 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-31 | 2019-03-06 | Address | 6451 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2009-02-27 | 2011-03-31 | Address | 6451 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1997-02-25 | 2009-02-27 | Address | 19 SPRINGTOWN RD, WHITEHOUSE STATION, NJ, 08889, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2011-03-31 | Address | 6451 AMBOY ROAD, STATEN ISLAND, NY, 10309, 3140, USA (Type of address: Principal Executive Office) |
1995-03-14 | 1997-02-25 | Address | 19 SPRINGTOWN ROAD, WHITEHOUSE STATION, NJ, 08889, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306060445 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170301006699 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
130312006122 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110331002988 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090227002030 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-06-21 | 2016-08-05 | Non-Delivery of Goods | No | 0.00 | Advised to Sue |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2544819 | PETROL-32 | INVOICED | 2017-02-01 | 20 | PETROL PUMP DIESEL |
2192370 | PETROL-32 | INVOICED | 2015-10-15 | 20 | PETROL PUMP DIESEL |
1846447 | PETROL-32 | INVOICED | 2014-10-07 | 20 | PETROL PUMP DIESEL |
337524 | CNV_SI | INVOICED | 2012-05-01 | 20 | SI - Certificate of Inspection fee (scales) |
329464 | CNV_SI | INVOICED | 2011-10-31 | 20 | SI - Certificate of Inspection fee (scales) |
315825 | CNV_SI | INVOICED | 2010-11-01 | 20 | SI - Certificate of Inspection fee (scales) |
312390 | CNV_SI | INVOICED | 2009-09-18 | 20 | SI - Certificate of Inspection fee (scales) |
302941 | CNV_SI | INVOICED | 2008-08-22 | 60 | SI - Certificate of Inspection fee (scales) |
296634 | CNV_SI | INVOICED | 2007-06-14 | 60 | SI - Certificate of Inspection fee (scales) |
290540 | CNV_SI | INVOICED | 2007-01-19 | 60 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State