2025-03-01
|
2025-03-01
|
Address
|
1000 WASHINGTON PIKE, P.O. BOX 339, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
|
2025-03-01
|
2025-03-01
|
Address
|
P.O. BOX 339, 1000 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2023-03-21
|
2025-03-01
|
Address
|
P.O. BOX 339, 1000 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-03-01
|
Shares
|
Share type: PAR VALUE, Number of shares: 250, Par value: 100
|
2023-03-21
|
2023-03-21
|
Address
|
P.O. BOX 339, 1000 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
|
2023-03-21
|
2025-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
|
2021-03-01
|
2023-03-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2017-03-15
|
2023-03-21
|
Address
|
P.O. BOX 339, 1000 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
|
2012-07-25
|
2017-03-15
|
Address
|
2140 MILITARY ROAD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
|
2010-03-26
|
2023-03-21
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
|
2010-03-26
|
2021-03-01
|
Address
|
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
|
2003-04-07
|
2017-03-15
|
Address
|
PO BOX 339, 1000 WASHINGTON PIKE, BRIDGEVILLE, PA, 15017, USA (Type of address: Chief Executive Officer)
|
1997-03-28
|
2003-04-07
|
Address
|
101 GREAT ARROW AVENUE, BUFFALO, NY, 14216, 3293, USA (Type of address: Chief Executive Officer)
|
1994-05-10
|
1997-03-28
|
Address
|
101 GREAT ARROW AVENUE, BUFFALO, NY, 14216, 3293, USA (Type of address: Chief Executive Officer)
|
1994-05-10
|
2012-07-25
|
Address
|
101 GREAT ARROW AVENUE, BUFFALO, NY, 14216, 3293, USA (Type of address: Principal Executive Office)
|
1994-05-10
|
2010-03-26
|
Address
|
101 GREAT ARROW AVENUE, BUFFALO, NY, 14216, 3293, USA (Type of address: Service of Process)
|
1993-09-16
|
1994-05-10
|
Address
|
101 GREAT ARROW AVENUE, BUFFALO, NY, 14216, 9913, USA (Type of address: Principal Executive Office)
|
1993-09-16
|
1994-05-10
|
Address
|
191 GREAT ARROW AVENUE, BUFFALO, NY, 14216, 9913, USA (Type of address: Service of Process)
|
1993-09-16
|
1994-05-10
|
Address
|
101 GREAT ARROW AVENUE, BUFFALO, NY, 14216, 9913, USA (Type of address: Chief Executive Officer)
|
1989-04-28
|
2023-03-21
|
Shares
|
Share type: PAR VALUE, Number of shares: 250, Par value: 100
|
1980-04-01
|
2000-03-21
|
Name
|
RUPP RENTAL AND SALES CORP.
|
1979-03-30
|
1980-04-01
|
Name
|
RUPP RENTAL CORP.
|
1979-03-30
|
1989-04-28
|
Shares
|
Share type: PAR VALUE, Number of shares: 20, Par value: 100
|
1979-03-30
|
1993-09-16
|
Address
|
1800 ONE M&T, PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
|