Search icon

UNITED RENTALS, INC.

Company Details

Name: UNITED RENTALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901297
ZIP code: 85233
County: New York
Place of Formation: Delaware
Address: 215 E. Baseline Road, SUITE 700, Gilbert, AZ, United States, 85233
Principal Address: 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, United States, 06902

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 215 E. Baseline Road, SUITE 700, Gilbert, AZ, United States, 85233

Chief Executive Officer

Name Role Address
MICHAEL J. FLANNERY Chief Executive Officer 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, United States, 06902

Permits

Number Date End date Type Address
IBRS-202526-2869 2025-02-06 2025-02-07 OVER DIMENSIONAL VEHICLE PERMITS No data
R6KE-202338-10262 2023-03-08 2023-03-09 OVER DIMENSIONAL VEHICLE PERMITS No data
R6KE-202338-10290 2023-03-08 2023-03-09 OVER DIMENSIONAL VEHICLE PERMITS No data
Q612-2019213-4594 2019-02-13 2019-02-14 OVER DIMENSIONAL VEHICLE PERMITS No data
Q612-2019213-4591 2019-02-13 2019-02-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-01 2025-05-05 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-05 Address 215 E. Baseline Road, SUITE 700, Gilbert, AZ, 85233, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505005360 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230501005835 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210512002010 2021-05-12 AMENDMENT TO BIENNIAL STATEMENT 2021-05-01
210503061983 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061843 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
317005 CNV_SI INVOICED 2010-06-29 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0211P4004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4738.00
Base And Exercised Options Value:
4738.00
Base And All Options Value:
4738.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-09-13
Description:
LEASE/RENT LIGHT TOWERS FOR EVENING OPERATION
Naics Code:
532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
W059: LEASE-RENT OF ELECT-ELCT EQ
Procurement Instrument Identifier:
INF501815M216
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1680.00
Base And Exercised Options Value:
-1680.00
Base And All Options Value:
-1680.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-23
Description:
66" PAD DRUM ROLLER MNT
Procurement Instrument Identifier:
HSSS0109P0398
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5421.58
Base And Exercised Options Value:
5421.58
Base And All Options Value:
5421.58
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-08-25
Description:
EQUIPMENT RENTAL
Naics Code:
532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
3895: MISC CONTRUCT EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-09-05
Type:
Referral
Address:
NYS FAIRGROUNDS, HIAWATHA AVENUE, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CANDEMERES
Party Role:
Plaintiff
Party Name:
UNITED RENTALS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-01-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
UNITED RENTALS, INC.
Party Role:
Plaintiff
Party Name:
UTICA FIRST INSURANCE C,
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
UNITED RENTALS, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State