Search icon

ACCESS RENTALS, INC.

Headquarter

Company Details

Name: ACCESS RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1975 (50 years ago)
Date of dissolution: 03 Nov 1998
Entity Number: 380458
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 45 CENTER STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACCESS RENTALS, INC., MINNESOTA 6d26bf77-add4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ACCESS RENTALS, INC., FLORIDA F97000006763 FLORIDA
Headquarter of ACCESS RENTALS, INC., CONNECTICUT 0583476 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
0001070440 C/O UNITED RENTALS NORTH AMERICA INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 C/O UNITED RENTAL NORTH AMERICA INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 2086223131

Filings since 1998-10-01

Form type 424B1
File number 333-60467-18
Filing date 1998-10-01

Filings since 1998-09-25

Form type S-4
File number 333-64227-15
Filing date 1998-09-25

Filings since 1998-09-18

Form type S-4/A
File number 333-60467-18
Filing date 1998-09-18

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 CENTER STREET, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
JERRY L. REINHART Chief Executive Officer 417 GARDEN LANE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1975-10-01 1995-06-26 Address 56 HARVESTER AVE., BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120620006 2012-06-20 ASSUMED NAME LLC INITIAL FILING 2012-06-20
981103000443 1998-11-03 CERTIFICATE OF MERGER 1998-11-03
971231000294 1997-12-31 CERTIFICATE OF AMENDMENT 1997-12-31
971106002487 1997-11-06 BIENNIAL STATEMENT 1997-10-01
950626002299 1995-06-26 BIENNIAL STATEMENT 1993-10-01
A262902-7 1975-10-01 CERTIFICATE OF INCORPORATION 1975-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8800309 Other Labor Litigation 1988-03-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 10
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1988-03-24
Termination Date 1989-02-21
Section 1132

Parties

Name VANDYKE
Role Plaintiff
Name ACCESS RENTALS, INC.
Role Defendant
9100199 Other Contract Actions 1991-03-29 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 105
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-03-29
Termination Date 1991-05-28
Section 1332

Parties

Name ACCESS RENTALS, INC.
Role Plaintiff
Name AMERICAN CORPORATION,
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State