Search icon

H&E EQUIPMENT SERVICES, INC.

Company Details

Name: H&E EQUIPMENT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2007 (17 years ago)
Entity Number: 3608566
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 7500 PECUE LN, BATON ROUGE, LA, United States, 70809

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

Chief Executive Officer

Name Role Address
BRADLEY BARBER Chief Executive Officer 7500 PECUE LN, BATON ROUGE, LA, United States, 70809

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 7500 PECUE LN, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2020-01-30 2023-12-07 Address 7500 PECUE LN, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-26 2020-01-30 Address 7500 PECUE LN, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2014-03-14 2018-01-26 Address 7500 PECUE LN, BATON ROUGE, VA, 70809, USA (Type of address: Principal Executive Office)
2014-03-14 2018-01-26 Address 7500 PECUE LN, BATON ROUGE, VA, 70809, USA (Type of address: Chief Executive Officer)
2012-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-06 2014-03-14 Address 11100 MEAD RD STE 200, BATON ROUGE, VA, 70816, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207003262 2023-12-07 BIENNIAL STATEMENT 2023-12-01
220127002464 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200130060064 2020-01-30 BIENNIAL STATEMENT 2019-12-01
SR-48843 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48844 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180126006032 2018-01-26 BIENNIAL STATEMENT 2017-12-01
160125006030 2016-01-25 BIENNIAL STATEMENT 2015-12-01
140314002212 2014-03-14 BIENNIAL STATEMENT 2013-12-01
120411000178 2012-04-11 CERTIFICATE OF CHANGE 2012-04-11
120118002593 2012-01-18 BIENNIAL STATEMENT 2011-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State