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
Name | Role | Address |
---|---|---|
JAMES V. LEONARDO | Chief Executive Officer | 435 SMITH ST, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 Smith St, Rochester, NY, United States, 14608 |
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) |
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