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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 215 E. Baseline Road, SUITE 700, Gilbert, AZ, United States, 85233 |
Name | Role | Address |
---|---|---|
MICHAEL J. FLANNERY | Chief Executive Officer | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, United States, 06902 |
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 |
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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
317005 | CNV_SI | INVOICED | 2010-06-29 | 20 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State