Search icon

AVIS BUDGET CAR RENTAL, LLC

Company Details

Name: AVIS BUDGET CAR RENTAL, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 25 Jan 2006 (19 years ago)
Authority Date: 25 Jan 2006 (19 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0630573
Industry: Transportation Services
Number of Employees: Small (0-19)
Principal Office: 379 Interpace Parkway, PARSIPPANY, NJ 07054
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Avis Budget Holdings, LLC Member

Manager

Name Role
Brian Choi Manager
Joseph Ferraro Manager

Organizer

Name Role
STEPHEN P. HOLMES Organizer

Former Company Names

Name Action
CENDANT CAR RENTAL GROUP, LLC Old Name

Filings

Name File Date
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2023-06-21
Annual Report 2022-06-13
Annual Report 2021-06-14
Annual Report 2020-06-16
Annual Report 2019-06-21
Annual Report 2018-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313809048 0452110 2010-04-08 2667 DONALDSON HWY, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-05-12
Case Closed 2010-06-23

Related Activity

Type Complaint
Activity Nr 206382558
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2010-05-21
Abatement Due Date 2010-06-03
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2010-05-21
Abatement Due Date 2010-06-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State