Search icon

H & E TOOL RENTAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
H & E TOOL RENTAL CORP. DOS Process Agent 6451 AMBOY RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
JEFFREY G DORRY Chief Executive Officer 6451 AMBOY RD, STATEN ISLAND, NY, United States, 10309

History

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)

Filings

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

Complaints

Start date End date Type Satisafaction Restitution Result
2016-06-21 2016-08-05 Non-Delivery of Goods No 0.00 Advised to Sue

Fine And Fees

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