Search icon

KAT'S HEAVY EQUIPMENT RENTAL, INC.

Company Details

Name: KAT'S HEAVY EQUIPMENT RENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4899767
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 418 BROADWAY, ALBANY, AL, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GZFWXNUGMHA9 2021-10-05 1402 RICHMOND TER, STATEN ISLAND, NY, 10310, 1116, USA PO BOX 141197, STATEN ISLAND, NY, 10314, USA

Business Information

URL rentmymachine.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2020-04-24
Initial Registration Date 2020-04-08
Entity Start Date 2016-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 484220, 532120, 532310, 532411, 532412, 532490, 811111, 811118, 811121, 811198, 811310, 811411
Product and Service Codes H136, H137, H235, H236, H237, H336, H337, H935, H936, H937, J000, J023, J024, J035, J036, J037, J038, J039, N036, N037, W036, W037

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MOHAMED KATTARIA
Role PRESIDENT
Address PO BOX 141197, STATEN ISLAND, NY, 10314, USA
Government Business
Title PRIMARY POC
Name MOHAMED KATTARIA
Role PRESIDENT
Address PO BOX 141197, STATEN ISLAND, NY, 10314, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MOHAMED KATTARIA Chief Executive Officer 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-08-18 2024-06-10 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-18 2024-06-10 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-17 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2016-02-22 2022-08-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2016-02-22 2022-08-18 Address 657 WOOLLEY AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Registered Agent)
2016-02-22 2022-08-18 Address 657 WOOLLEY AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002225 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220818001464 2022-08-17 CERTIFICATE OF CHANGE BY ENTITY 2022-08-17
160222000363 2016-02-22 CERTIFICATE OF INCORPORATION 2016-02-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State