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-202338-10290 2023-03-08 2023-03-09 OVER DIMENSIONAL VEHICLE PERMITS No data
R6KE-202338-10262 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
OWLA-20181025-36155 2018-10-25 2018-10-29 OVER DIMENSIONAL VEHICLE PERMITS No data
OWLA-20181025-36145 2018-10-25 2018-10-29 OVER DIMENSIONAL VEHICLE PERMITS No data
OWLA-20181025-36143 2018-10-25 2018-10-29 OVER DIMENSIONAL VEHICLE PERMITS No data
FGZI-2018104-33209 2018-10-04 2018-10-06 OVER DIMENSIONAL VEHICLE PERMITS No data
FGZI-2018104-33212 2018-10-04 2018-10-06 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-05-12 2023-05-01 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-05-03 2023-05-01 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2019-05-01 2021-05-03 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2015-05-14 2021-05-12 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2015-05-14 2021-05-12 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
2009-04-17 2015-05-14 Address 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2005-05-16 2015-05-14 Address 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Principal Executive Office)
2005-05-16 2009-04-17 Address 5 GREENWICH OFFICE PARK, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2003-05-01 2019-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170501006062 2017-05-01 BIENNIAL STATEMENT 2017-05-01
150514006310 2015-05-14 BIENNIAL STATEMENT 2015-05-01
130502006282 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110420002183 2011-04-20 BIENNIAL STATEMENT 2011-05-01
090417002049 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070420002065 2007-04-20 BIENNIAL STATEMENT 2007-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-03-25 No data WEST 14 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I Observed the above respondent with a scissor lift ( construction equipment) stored on the sidewalk without a valid DOT permit on file. ID by DOB permit # 122462058-01-EW-OT. equipment has logo on it ( UNITED RENTALS ).

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSSS0108P0276 2008-04-15 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_HSSS0108P0276_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title 08-JJR-PR-FW0018
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient UNITED RENTALS, INC.
UEI YXDLJEJBN8Q6
Legacy DUNS 196777445
Recipient Address UNITED STATES, 7178 SCHUYLER RD, EAST SYRACUSE, 130579743
PO AWARD INF501815M216 2009-09-23 2009-09-23 No data
Unique Award Key CONT_AWD_INF501815M216_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title 66" PAD DRUM ROLLER MNT

Recipient Details

Recipient UNITED RENTALS, INC.
UEI YXDLJEJBN8Q6
Legacy DUNS 196777445
Recipient Address UNITED STATES, 7178 SCHUYLER RD, EAST SYRACUSE, 130579743
PURCHASE ORDER AWARD HSSS0109P0398 2009-08-25 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSSS0109P0398_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5421.58
Current Award Amount 5421.58
Potential Award Amount 5421.58

Description

Title EQUIPMENT RENTAL
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 3895: MISC CONTRUCT EQ

Recipient Details

Recipient UNITED RENTALS, INC.
UEI YXDLJEJBN8Q6
Recipient Address UNITED STATES, 7178 SCHUYLER RD, EAST SYRACUSE, ONONDAGA, NEW YORK, 130579743
PO AWARD HSFE0211P4004 2011-09-13 2011-09-27 2011-09-27
Unique Award Key CONT_AWD_HSFE0211P4004_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title LEASE/RENT LIGHT TOWERS FOR EVENING OPERATION
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W059: LEASE-RENT OF ELECT-ELCT EQ

Recipient Details

Recipient UNITED RENTALS, INC.
UEI YXDLJEJBN8Q6
Legacy DUNS 196777445
Recipient Address UNITED STATES, 7178 SCHUYLER RD, EAST SYRACUSE, 130579743

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304593114 0215800 2002-09-05 NYS FAIRGROUNDS, HIAWATHA AVENUE, SYRACUSE, NY, 13209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2002-11-07
Emphasis S: CONSTRUCTION
Case Closed 2003-01-28

Related Activity

Type Referral
Activity Nr 200884294
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2002-11-26
Abatement Due Date 2002-12-02
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2002-11-26
Abatement Due Date 2002-12-29
Nr Instances 1
Nr Exposed 6
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800066 Insurance 2008-01-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-01-17
Termination Date 2009-03-31
Date Issue Joined 2008-05-01
Pretrial Conference Date 2008-05-20
Section 1332
Sub Section IN
Status Terminated

Parties

Name UNITED RENTALS, INC.
Role Plaintiff
Name UTICA FIRST INSURANCE C,
Role Defendant
0100117 Other Contract Actions 2001-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-02-21
Termination Date 2003-01-09
Pretrial Conference Date 2001-05-31
Section 1332
Status Terminated

Parties

Name UNITED RENTALS, INC.
Role Plaintiff
Name REINHART,
Role Defendant
0509647 Medical Malpractice 2005-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-11-15
Termination Date 2006-11-09
Date Issue Joined 2006-02-16
Pretrial Conference Date 2006-03-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name QUIGLEY
Role Plaintiff
Name UNITED RENTALS, INC.
Role Defendant
9912479 Other Contract Actions 1999-12-29 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-29
Termination Date 2000-01-20
Section 1441

Parties

Name UNITED RENTALS, INC.
Role Plaintiff
Name NADAL
Role Defendant
1901382 Fair Labor Standards Act 2019-03-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-03-11
Termination Date 2019-08-15
Section 0201
Sub Section DO
Status Terminated

Parties

Name CANDEMERES
Role Plaintiff
Name UNITED RENTALS, INC.
Role Defendant
0703327 Employee Retirement Income Security Act (ERISA) 2007-08-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-09
Termination Date 2008-04-01
Section 1132
Status Terminated

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State