Search icon

RENT-ALLS UNLIMITED CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RENT-ALLS UNLIMITED CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Nov 1965
Business ALEI: 0039192
Annual report due: 05 Nov 2025
Business address: 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States
Mailing address: 564 CONNECTICUT AVENUE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: taylornorwalk@hotmail.com

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL O'KEEFE Agent 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 475-470-3688 okeefedan@hotmail.com 33 ANGELUS DR, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
DANIEL P. O'KEEFE Officer 564 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 33 ANGELUS DRIVE, GLENVILLE, CT, 06831, United States
EDGAR GUZMAN Officer 564 CONNECTICUT AVE, NORWALK, CT, 06854, United States 116 Pythian Ave, Torrington, CT, 06790-3713, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215467 2024-10-07 - Annual Report Annual Report -
BF-0011090546 2023-10-06 - Annual Report Annual Report -
BF-0010233070 2022-10-06 - Annual Report Annual Report 2022
BF-0009823855 2021-10-12 - Annual Report Annual Report -
0007310995 2021-04-28 2021-04-28 Agent Resignation Agent Resignation -
0007311081 2021-04-28 2021-04-28 Change of Agent Agent Change -
0006995779 2020-10-05 - Annual Report Annual Report 2020
0006659641 2019-10-14 - Annual Report Annual Report 2019
0006263468 2018-10-23 - Annual Report Annual Report 2018
0005955310 2017-10-26 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005007651 Active OFS 2021-07-07 2026-02-10 AMENDMENT

Parties

Name RENT-ALLS UNLIMITED CORPORATION
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0005000397 Active OFS 2021-06-22 2026-06-22 ORIG FIN STMT

Parties

Name RENT-ALLS UNLIMITED CORPORATION
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003425134 Active OFS 2021-02-10 2026-02-10 ORIG FIN STMT

Parties

Name RENT-ALLS UNLIMITED CORPORATION
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
0003425238 Active OFS 2021-02-10 2026-02-10 ORIG FIN STMT

Parties

Name RENT-ALLS UNLIMITED CORPORATION
Role Debtor
Name CATERPILLAR FINANCIAL SERVICES CORPORATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information