UNITED RENTALS (NORTH AMERICA), INC.


Address: 100 First Stamford Place, Suite 700, Stamford, CT 06902

UNITED RENTALS (NORTH AMERICA), INC. (Business# 92830) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is May 8, 2012.

Business Overview

Business Name UNITED RENTALS (NORTH AMERICA), INC.
Business ID 92830
File Number F33069
Principal Office Address 100 First Stamford Place
Suite 700
Stamford
CT 06902
Mailing Address 100 First Stamford Place
Suite 700
Stamford
CT 06902
Foreign Address 100 First Stamford Place
Suite 700
Stamford
CT 06902
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Status Active
Business Origin Date 2012-05-08
Last Annual Report Date 2015-12-31
Fiscal Year Month 12
Registered Agent CORPORATION SERVICE COMPANY
Registered Agent Address 100 North Main Street
Suite 2
Barre
VT 05641

Business Principals

Title Name Business Address
Treasurer Irene Moshouris 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Jose B Alvarez 9 Robinson Court, Mansfield, MA 02048
President Michael J Kneeland 100 First Stamford Place, Suite 700, Stamford, CT 06902
Vice President William B Plummer 100 First Stamford Place, Suite 700, Stamford, CT 06902
Vice President Craig A. Pintoff 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Brian D. Mcauley 100 Hamilton Plaza, Plaza Level, Patterson, NJ 07505
Director John H. Ozanne 114 Goodwives River Road, Darien, CT 06820
Director Lawrene Wimbus 25721 Shore Line Drive, Novi, MI 48374
Director Pieree E. Leroy 17337 Via De Fortuna, Rancho Santa Fe, CA 92067
Director Jenne K Britell 100 First Stamford Place, Suite 700, Stamford, CT 06902
Vice President Raymond J. Alletto 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Bobby Griffin 5001 Balmoral Lane, Flower Mound, TX 75028
Secretary Joli Lyn Gross 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Michael J. Kneeland 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director John S. Mckinney 9432 Triathlon Lane, Elk Grove, CA 95758
Director Filippo Passerini Two Procter & Gamble Plaza, Cincinnati, OH 45202
Director Donald C. Roof 518 Brooks Hollow Court, Dundee, MI 48131
Director Singelton B. Mcallister 750 17th Street, Nw, Suite 900, Washington, DC 20006
Director Jason Papastavrou 200 S. Biscayne Boulevard Way, Miami, FL 33131

Business entities with the same name

Business Name Office Address Registered Agent Registration
United Rentals (north America), Inc. 5 Greenwich Office Park, Greenwich, CT 06831 Corporation Service Company 2002-03-06

Other Data Sources

Entity Type Entity Name Entity Address
Connecticut Business Registrations United Rentals (north America), Inc. 100 First Stamford Place, Suite 700, Suite 700, Stamford, CT 06902
Colorado Business Entities UNITED RENTALS (NORTH AMERICA), INC. 100 First Stamford Place, Suite 700, Stamford, CT 06902
Iowa Business Entities UNITED RENTALS (NORTH AMERICA), INC. 100 1st Stamford Pl. Ste 700, Stamford, CT 06902
Oregon Corporations, Companies and Business Names UNITED RENTALS (NORTH AMERICA), INC. 100 First Stamford Pl Ste 700, Stamford, CT 06902
Massachusetts Corporations UNITED RENTALS (NORTH AMERICA), INC. 100 First Stamford Place, Suite 700, Stamford, CT 06902

Office Location

Street Address 100 FIRST STAMFORD PLACE
City STAMFORD
State CT
Zip Code 06902

Business entities in the same location

Business Name Office Address Registered Agent Registration
Lamont Digital Systems, Inc. 100 First Stamford Place, Stamford, CT 06902 National Registered Agents, Inc. 2004-08-18

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
American Edison LLC 58 Commerce Road, Stamford, CT 06902 Ct Corporation System 2016-01-26
Stamford Real Estate and Entertainment, Inc 445 Roxbury Road, Stamford, CT 06902 Steven Montello 2015-09-23
Club Demonstration Services, Inc. 700 Fairfield Ave., Legal Dept., Business Licenses, Stamford, CT 06902 Corporation Service Company 2015-03-13
Sg Capital Partners LLC One Dock Street, Suite 501, Stamford, CT 06902 Corporation Service Company 2015-01-13
Client Attraction LLC 700 Canal Street, Stamford, CT 06902 Gail A. Saseen 2014-09-05
Four Columns Acquisition LLC 300 First Stamford Pl, Stamford, CT 06902 Corporation Service Company 2014-05-29
Putney Inn Acquisition LLC 300 First Stamford Pl, Stamford, CT 06902 Corporation Service Company 2014-03-13
Rolympus (us) Commodities Group, LLC 2200 Atlantic Street, Suite 800, Stamford, CT 06902 Corporation Service Company 2014-02-21
Sg Capital Partners Incorporated 1 Dock St Ste 300, Stamford, CT 06902 Capitol Corporate Services Inc 2013-12-02
Pierce Fulton Recordings LLC 63 Myano Lane Apt 6, Stamford, CT 06902 Registered Agents Inc. 2012-02-13
Find all businesses in zip 06902

Business Officer

Title Name Business Address Residence Address
Treasurer Irene Moshouris 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Jose B Alvarez 9 Robinson Court, Mansfield, MA 02048
President Michael J Kneeland 100 First Stamford Place, Suite 700, Stamford, CT 06902
Vice President William B Plummer 100 First Stamford Place, Suite 700, Stamford, CT 06902
Vice President Craig A. Pintoff 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Brian D. Mcauley 100 Hamilton Plaza, Plaza Level, Patterson, NJ 07505
Director John H. Ozanne 114 Goodwives River Road, Darien, CT 06820
Director Lawrene Wimbus 25721 Shore Line Drive, Novi, MI 48374
Director Pieree E. Leroy 17337 Via De Fortuna, Rancho Santa Fe, CA 92067
Director Jenne K Britell 100 First Stamford Place, Suite 700, Stamford, CT 06902
Vice President Raymond J. Alletto 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Bobby Griffin 5001 Balmoral Lane, Flower Mound, TX 75028
Secretary Joli Lyn Gross 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director Michael J. Kneeland 100 First Stamford Place, Suite 700, Stamford, CT 06902
Director John S. Mckinney 9432 Triathlon Lane, Elk Grove, CA 95758
Director Filippo Passerini Two Procter & Gamble Plaza, Cincinnati, OH 45202
Director Donald C. Roof 518 Brooks Hollow Court, Dundee, MI 48131
Director Singelton B. Mcallister 750 17th Street, Nw, Suite 900, Washington, DC 20006
Director Jason Papastavrou 200 S. Biscayne Boulevard Way, Miami, FL 33131

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Wex Health 11808 Grand St., Suite 200, Omaha, NE 68164 Corporation Service Company 2016-04-01
Jones Lang Lasalle Construction Company, Inc. One Post Office Square, Boston, MA 02109 Corporation Service Company 2016-04-01
Family Mountain House, LLC One Liberty Plaza, New York, NY 10006 Corporation Service Company 2016-03-31
Mba General Contracting, LLC 33126 Magnolia Circle, Magnolia, TX 77354 Corporation Service Company 2016-03-31
Waypoint Resource Group, LLC 301 Sundance Parkway, Round Rock, TX 78681 Corporation Service Company 2016-03-30
Molina Medicaid Solutions 200 Oceangate, Suite 100, Long Beach, CA 90802 Corporation Service Company 2016-03-30
Truerisk Advisors, LLC 10440 N Central Expressway, Suite 800, Dallas, TX 75231 Corporation Service Company 2016-03-29
Dye Management Group, Inc. 135 Lake Street South, Suite 230, Kirkland, WA 98033 Corporation Service Company 2016-03-29
Selectsolutions Insurance Services, Inc. 1350 Carlback Ave., Walnut Creek, CA 94596 Corporation Service Company 2016-03-28
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. 7300 Turfway Rd., Ste. 510, Florence, KY 41042 Corporation Service Company 2016-03-25

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on UNITED RENTALS (NORTH AMERICA), INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches