Name: | United Rentals, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 08 Mar 2013 (12 years ago) |
Business ID: | 1017012 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 FIRST STAMFORD PLACE, SUITE 700STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MATTHEW J. FLANNERY | President | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
MATTHEW J. FLANNERY | Chief Executive Officer | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
JOLI L. GROSS | Secretary | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
JOLI L. GROSS | Vice President | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
SYBIL F. COLLINS | Vice President | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
WILLIAM TED GRACE | Vice President | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
SYBIL F. COLLINS | Treasurer | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
WILLIAM TED GRACE | Chief Financial Officer | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
MICHAEL J. KNEELAND | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
JOSE B. ALVAREZ | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
BOBBY J. GRIFFIN | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
MARC A. BRUNO | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
TERRY L. KELLY | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
KIM HARRIS JONES | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
GRACIA MARTORE | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
SHIV SINGH | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
MATTHEW J. FLANNERY | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
LARRY D. DESHON | Director | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Name | Role | Address |
---|---|---|
MICHAEL J. KNEELAND | Chairman | 100 FIRST STAMFORD PLACE, SUITE 700, STAMFORD, CT 06902 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-03-03 | Annual Report For United Rentals, Inc. |
Annual Report | Filed | 2024-03-04 | Annual Report For United Rentals, Inc. |
Annual Report | Filed | 2023-02-13 | Annual Report For United Rentals, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2022-02-08 | Annual Report For United Rentals, Inc. |
Annual Report | Filed | 2021-03-08 | Annual Report For United Rentals, Inc. |
Annual Report | Filed | 2020-03-02 | Annual Report For United Rentals, Inc. |
Annual Report | Filed | 2019-02-26 | Annual Report For United Rentals, Inc. |
Annual Report | Filed | 2018-01-31 | Annual Report For United Rentals, Inc. |
Annual Report | Filed | 2017-02-09 | Annual Report For United Rentals, Inc. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0400418 | Other Contract Actions | 2004-06-04 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | United Rentals, Inc. |
Role | Plaintiff |
Name | WADDELL |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2004-06-03 |
Termination Date | 2004-10-29 |
Section | 1441 |
Status | Terminated |
Parties
Name | PUCKETT MACH., CO. |
Role | Plaintiff |
Name | United Rentals, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-10-26 |
Termination Date | 2019-03-12 |
Date Issue Joined | 2017-09-26 |
Section | 1391 |
Status | Terminated |
Parties
Name | RODRIGUEZ, |
Role | Plaintiff |
Name | United Rentals, Inc. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2012-07-25 |
Termination Date | 2013-06-13 |
Date Issue Joined | 2012-09-21 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | United Rentals, Inc. |
Role | Plaintiff |
Name | LEGGETT |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State