Name: | CENTRAL TOOL RENTAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 2006 (19 years ago) |
Entity Number: | 3377311 |
ZIP code: | 10705 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 123 KIMBALL TERRACE, YONKERS, NY, United States, 10704 |
Address: | 57 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN KEEGAN | DOS Process Agent | 57 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
KEVIN KEEGAN | Chief Executive Officer | 57 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 57 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2020-07-15 | 2024-07-19 | Address | 57 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2018-06-18 | 2020-07-15 | Address | 57 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
2017-03-23 | 2024-07-19 | Address | 57 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
2012-08-07 | 2018-06-18 | Address | 57 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000654 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
230124001431 | 2023-01-24 | BIENNIAL STATEMENT | 2022-06-01 |
200715060039 | 2020-07-15 | BIENNIAL STATEMENT | 2020-06-01 |
180618006126 | 2018-06-18 | BIENNIAL STATEMENT | 2018-06-01 |
170323006203 | 2017-03-23 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State