Search icon

UNITED RENTALS (NORTH AMERICA), INC.

Company Details

Name: UNITED RENTALS (NORTH AMERICA), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2012 (13 years ago)
Entity Number: 4242090
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MATTHEW J. FLANNERY Chief Executive Officer 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-02-02 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-05-08 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-08 2023-02-02 Address 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240508003821 2024-05-08 BIENNIAL STATEMENT 2024-05-08
230202003315 2023-02-01 CERTIFICATE OF CHANGE BY ENTITY 2023-02-01
220502002933 2022-05-02 BIENNIAL STATEMENT 2022-05-01
200508060607 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180501007305 2018-05-01 BIENNIAL STATEMENT 2018-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State