Search icon

UNITED RENTALS (NORTH AMERICA), INC.

Company Details

Name: UNITED RENTALS (NORTH AMERICA), INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Sep 1999 (26 years ago)
Authority Date: 20 Sep 1999 (26 years ago)
Last Annual Report: 08 Feb 2011 (14 years ago)
Organization Number: 0480588
Principal Office: FIVE GREENWICH OFFICE PARK, ATTN: LEGAL DEPT., GREENWICH, CT 06831
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1070452 C/O UNITED RENTALS NORTH AMERICA INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 C/O UNITED RENTAL NORTH AMERICA INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 2086223131

Filings since 1999-06-22

Form type 424B1
File number 333-80039-16
Filing date 1999-06-22

Filings since 1999-06-10

Form type S-4/A
File number 333-80039-16
Filing date 1999-06-10

Filings since 1999-06-04

Form type S-4
File number 333-80039-16
Filing date 1999-06-04

Filings since 1999-05-13

Form type 424B1
File number 333-74275-16
Filing date 1999-05-13

Filings since 1999-05-10

Form type S-4/A
File number 333-74275-16
Filing date 1999-05-10

Filings since 1999-03-11

Form type S-4
File number 333-74275-16
Filing date 1999-03-11

Filings since 1998-12-24

Form type 424B1
File number 333-64227-27
Filing date 1998-12-24

Filings since 1998-12-17

Form type S-4/A
File number 333-64227-27
Filing date 1998-12-17

Filings since 1998-10-01

Form type 424B1
File number 333-60467-30
Filing date 1998-10-01

Filings since 1998-09-25

Form type S-4
File number 333-64227-27
Filing date 1998-09-25

Filings since 1998-09-18

Form type S-4/A
File number 333-60467-30
Filing date 1998-09-18

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MICHAEL J. KNEELAND President

Vice President

Name Role
RAYMOND J. ALLETTO Vice President
CRAIG PINTOFF Vice President

Assistant Secretary

Name Role
JOLI LYN GROSS Assistant Secretary

Treasurer

Name Role
IRENE MOSHOURIS Treasurer

CFO

Name Role
WILLIAM B. PLUMMER CFO

Secretary

Name Role
JONATHAN M. GOTTSEGEN Secretary

Director

Name Role
JOHN S. MCKINNEY Director
HOWARD L. CLARK, JR. Director
SINGLETON MCALLISTER Director
BRIAN D. MCAULEY Director
JASON D. PAPASTAVROU Director
LAWRENCE WIMBUSH Director
JENNE K. BRITELL Director
JOSE B. ALVAREZ Director
BOBBY J. GRIFFIN Director
FILIPPO PASSERINI Director

Former Company Names

Name Action
UNITED RENTALS OF KENTUCKY, INC. Merger
(NQ) CHURCHMAN EQUIPMENT CO., INC. Merger
(NQ) THE TOOL SHED OF INDIANAPOLIS, INC. Merger
(NQ) TOOL SHED OF GREENFIELD, INC. Merger
(NQ) BLAST ABRASIVE & EQUIPMENT CORP. Merger
(NQ) MISCO RENTS, INC. Merger
(NQ) ACG, INC. Merger
(NQ) J.B.K., INC. Merger
(NQ) ALBAN EQUIPMENT COMPANY Merger
(NQ) ADON EQUIPMENT CO., INC. Merger

Filings

Name File Date
App. for Certificate of Withdrawal 2012-05-08
Annual Report 2011-02-08
Annual Report 2010-04-28
Annual Report 2009-04-20
Annual Report 2008-06-09
Annual Report 2007-03-15
Annual Report 2006-03-08
Annual Report 2005-02-15
Annual Report 2003-09-11
Agent Resignation 2003-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304697279 0452110 2001-09-28 2438 CRITTENDEN DRIVE, LOUISVILLE, KY, 40217
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-10-04
Case Closed 2011-01-05

Related Activity

Type Complaint
Activity Nr 203128947
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2001-11-15
Abatement Due Date 2001-12-12
Current Penalty 1875.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2001-11-15
Abatement Due Date 2001-12-12
Current Penalty 1875.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2001-11-15
Abatement Due Date 2001-12-12
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 C01 I
Issuance Date 2001-11-15
Abatement Due Date 2001-12-12
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 201800301
Issuance Date 2001-11-15
Abatement Due Date 2001-12-12
Nr Instances 1
Nr Exposed 15

Sources: Kentucky Secretary of State