Search icon

C & H RENTALS & LEASING, LLC

Company Details

Name: C & H RENTALS & LEASING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629101
ZIP code: 11933
County: Suffolk
Place of Formation: New York
Address: 400 burman boulevard, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 burman boulevard, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
2008-02-08 2023-06-14 Address 240 JAMAICA AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614001481 2023-06-13 CERTIFICATE OF CHANGE BY ENTITY 2023-06-13
120501002216 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100429002435 2010-04-29 BIENNIAL STATEMENT 2010-02-01
080208000532 2008-02-08 ARTICLES OF ORGANIZATION 2008-02-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-17
Type:
Referral
Address:
350 MARCONI STREET, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-09-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DRYWALL TAPERS
Party Role:
Plaintiff
Party Name:
C & H RENTALS & LEASING, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-05-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
C & H RENTALS & LEASING, LLC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State