Name: | AMERICAN RENTALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2003 (22 years ago) |
Entity Number: | 2896605 |
ZIP code: | 14692 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 92280, ROCHESTER, NY, United States, 14692 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE DUKE COMPANY 401(K) PLAN | 2020 | 562345614 | 2021-10-14 | AMERICAN RENTALS, LLC. | 98 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-14 |
Name of individual signing | KEVIN HOLAHAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 532400 |
Sponsor’s telephone number | 5852929870 |
Plan sponsor’s address | PO BOX 92280, ROCHESTER, NY, 14692 |
Signature of
Role | Plan administrator |
Date | 2020-10-14 |
Name of individual signing | KEVIN HOLAHAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 532400 |
Sponsor’s telephone number | 5852929870 |
Plan sponsor’s address | PO BOX 92280, ROCHESTER, NY, 14692 |
Signature of
Role | Plan administrator |
Date | 2019-10-01 |
Name of individual signing | KEVIN HOLAHAN |
Name | Role | Address |
---|---|---|
AMERICAN RENTALS LLC D/B/A THE DUKE COMPANY | DOS Process Agent | PO BOX 92280, ROCHESTER, NY, United States, 14692 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-05 | 2023-04-27 | Address | PO BOX 92280, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2017-12-29 | 2021-04-05 | Address | PO BOX 92280, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2005-04-11 | 2017-12-29 | Address | PO BOX 92280, ROCHESTER, NY, 14692, USA (Type of address: Service of Process) |
2003-04-18 | 2005-04-11 | Address | 390 SYSTEMS ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427003421 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210405061233 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190405060473 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
171229000203 | 2017-12-29 | CERTIFICATE OF MERGER | 2018-01-01 |
170406007276 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150610006035 | 2015-06-10 | BIENNIAL STATEMENT | 2015-04-01 |
130528006017 | 2013-05-28 | BIENNIAL STATEMENT | 2013-04-01 |
110429002133 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
090414003147 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070330002288 | 2007-03-30 | BIENNIAL STATEMENT | 2007-04-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2093517100 | 2020-04-10 | 0219 | PPP | 299 Jefferson Road, ROCHESTER, NY, 14623-2424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State