Search icon

UNITED RENTALS (NORTH AMERICA), INC.

Company claim

Is this your business?

Get access!

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

Permits

Number Date End date Type Address
WL5M-202555-9310 2025-05-05 2025-05-07 OVER DIMENSIONAL VEHICLE PERMITS No data
WL5M-202555-9308 2025-05-05 2025-05-07 OVER DIMENSIONAL VEHICLE PERMITS No data
TENG-2025114-990 2025-01-14 2025-01-16 OVER DIMENSIONAL VEHICLE PERMITS No data
TENG-2025114-1014 2025-01-14 2025-01-16 OVER DIMENSIONAL VEHICLE PERMITS No data
HQBS-2024116-32700 2024-11-06 2024-11-08 OVER DIMENSIONAL VEHICLE PERMITS No data

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-10-30
Type:
Referral
Address:
1966 3RD AVENUE, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2016-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED RENTALS (NORTH AMERICA)
Party Role:
Plaintiff
Party Name:
UNITED RENTALS (NORTH AMERICA), INC.
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-10-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
UNITED RENTALS (NORTH AMERICA), INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State