Search icon

A.A. TRUCK RENTING CORP.

Headquarter

Company Details

Name: A.A. TRUCK RENTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1936 (88 years ago)
Entity Number: 49747
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 273 WALT WHITMAN ROAD, #315, HUNTINGTON STATION, NY, United States, 11746

Contact Details

Phone +1 718-937-8611

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
ERIC ROBERTS DOS Process Agent 273 WALT WHITMAN ROAD, #315, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
ERIC ROBERTS Chief Executive Officer 273 WALT WHITMAN ROAD, #315, HUNTINGTON STATION, NY, United States, 11746

Links between entities

Type:
Headquarter of
Company Number:
F21000004604
State:
FLORIDA
Type:
Headquarter of
Company Number:
F02000005743
State:
FLORIDA
Type:
Headquarter of
Company Number:
000063451
State:
RHODE ISLAND

Licenses

Number Status Type Date End date
1116362-DCA Inactive Business 2003-11-06 2005-12-31

History

Start date End date Type Value
2022-01-04 2023-07-20 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-10-07 2022-01-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2018-12-04 2020-12-02 Address 40 UNDERHILL BOULEVARD, SUITE LB, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2018-12-04 2020-12-02 Address 40 UNDERHILL BOULEVARD, SUITE LB, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2016-12-02 2018-12-04 Address 575 UNDERHILL BOULEVARD, SUITE 223, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201202060272 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006777 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006014 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141201006395 2014-12-01 BIENNIAL STATEMENT 2014-12-01
141010000110 2014-10-10 CERTIFICATE OF CHANGE 2014-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
556411 RENEWAL INVOICED 2003-11-06 125 Tow Truck Exemption License Renewal Fee
556410 LICENSE INVOICED 2002-07-23 125 License Fee Per Truck
13752 PL VIO INVOICED 2002-07-03 750 PL - Padlock Violation

Trademarks Section

Serial Number:
75093988
Mark:
AA TRUCK RENTING CORP.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1996-04-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AA TRUCK RENTING CORP.

Goods And Services

For:
truck rental and leasing services
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
75093553
Mark:
AA
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1996-04-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AA

Goods And Services

For:
truck rental and leasing services
International Classes:
039 - Primary Class
Class Status:
Active
Serial Number:
74559027
Mark:
DRIVEN TO SERVE YOU BETTER
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1994-08-09
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DRIVEN TO SERVE YOU BETTER

Goods And Services

For:
truck rental and leasing services
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2008-06-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
A.A. TRUCK RENTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-11-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
KIENZLE
Party Role:
Plaintiff
Party Name:
A.A. TRUCK RENTING CORP.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State