UNITED RENTALS (NORTH AMERICA), INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW J. FLANNERY | Chief Executive Officer | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT, United States, 06902 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State