Search icon

L. T. RENTAL SERVICE, INC.

Company Details

Name: L. T. RENTAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1984 (41 years ago)
Entity Number: 888615
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 435 Smith St, Rochester, NY, United States, 14608
Principal Address: 435 SMITH ST, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V. LEONARDO Chief Executive Officer 435 SMITH ST, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 Smith St, Rochester, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
161223219
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-31 2016-01-19 Address 435 SMITH ST, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
1996-03-25 2006-08-31 Address 98 CIDER CREEK LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1993-02-08 2006-08-31 Address 57 BRUSH HOLLOW ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
1993-02-08 1996-03-25 Address 98 CEDERCREEK LANE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1993-02-08 1998-01-30 Address 320 SHERMAN ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220207003178 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200306062008 2020-03-06 BIENNIAL STATEMENT 2020-01-01
180118006300 2018-01-18 BIENNIAL STATEMENT 2018-01-01
160119006021 2016-01-19 BIENNIAL STATEMENT 2016-01-01
140123006096 2014-01-23 BIENNIAL STATEMENT 2014-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State