Search icon

B&H EQUIPMENT RENTAL, LLC

Company Details

Name: B&H EQUIPMENT RENTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2006 (18 years ago)
Entity Number: 3399765
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RKPPQYOWB8VR44 3399765 US-NY GENERAL ACTIVE No data

Addresses

Legal 330 North Henry Street, Brooklyn, New York, US-NY, US, 11222
Headquarters 330 North Henry Street, Brooklyn, New York, US-NY, US, 11222

Registration details

Registration Date 2013-08-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-08-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3399765

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-04-27 2017-10-26 Address 700 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
2012-12-12 2017-04-27 Address 700 COMMERCIAL AVENUE, CARLSTADT, NJ, 07072, USA (Type of address: Service of Process)
2008-08-05 2012-12-12 Address 330 NORTH HENRY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2006-08-11 2008-08-05 Address 1281 METROPOLITAN AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004000076 2024-10-04 BIENNIAL STATEMENT 2024-10-04
220801000389 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061942 2020-08-03 BIENNIAL STATEMENT 2020-08-01
SR-44523 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007717 2018-08-01 BIENNIAL STATEMENT 2018-08-01
171026000527 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
170427002035 2017-04-27 BIENNIAL STATEMENT 2016-08-01
160712006546 2016-07-12 BIENNIAL STATEMENT 2014-08-01
121212006142 2012-12-12 BIENNIAL STATEMENT 2012-08-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State