Name: | U. S. RENTALS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Apr 1997 (28 years ago) |
Business ID: | 641891 |
State of Incorporation: | DELAWARE |
Principal Office Address: | FOUR GREENWICH OFFICE PKGREENWICH, CT 6830 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICE INC | Agent | 100M HERITAGE BLDG, 401 E CAPITOL ST, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
MICHAEL J NOLAN | Secretary | ONE FLAGLER AVE, GREENWICH, CT 6830 |
Name | Role | Address |
---|---|---|
WAYLAND R HICKS | Treasurer | 200BROAD ST APT 2255, STAMFORD, CT 6901 |
Name | Role | Address |
---|---|---|
JOHN N MILNE | Director | 87 S MAPLE, WESTPORT, CT 6880 |
J.S. MCKINNEY | Director | 7304 COUNTY VIEW CT, MODESTO, CA 95356 |
Name | Role | Address |
---|---|---|
JOHN N MILNE | President | 87 S MAPLE, WESTPORT, CT 6880 |
Name | Role | Address |
---|---|---|
J.S. MCKINNEY | Vice President | 7304 COUNTY VIEW CT, MODESTO, CA 95356 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-28 | Annual Report |
Amendment Form | Filed | 1999-04-27 | Amendment |
Amendment Form | Filed | 1999-02-18 | Amendment |
Annual Report | Filed | 1998-04-08 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-04-29 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State