Search icon

RYDER TRUCK RENTAL, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RYDER TRUCK RENTAL, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 24 Jan 1961
Branch of: RYDER TRUCK RENTAL, INC., FLORIDA (Company Number 176669)
Business ALEI: 0040621
Annual report due: 24 Jan 2026
Business address: 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
Mailing address: 6000 Windward Pkwy, Alpharetta, GA, United States, 30005-4181
Place of Formation: FLORIDA
E-Mail: govdocs@corpcreations.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
W. Daniel Susik Officer 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
ROBERT D. FATOVIC Officer 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
Jonathan Linares Officer 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
Pilar Caballero Officer 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
THOMAS M. HAVENS Officer 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
Maria Alonso Officer 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
Josh Haber Officer 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States

Director

Name Role Business address Residence address
ROBERT E SANCHEZ Director 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
ROBERT D. FATOVIC Director 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States
JOHN J. DIEZ Director 6000 Windward Pkwy, Alpharetta, GA, 30005-4181, United States 2333 Ponce De Leon Blvd Suite 700, Coral Gables, FL, 33134-5422, United States

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899436 2024-12-26 - Annual Report Annual Report -
BF-0012215474 2024-01-18 - Annual Report Annual Report -
BF-0011088750 2023-01-04 - Annual Report Annual Report -
BF-0010172748 2022-01-07 - Annual Report Annual Report 2022
BF-0010110219 2021-09-01 - Interim Notice Interim Notice -
0007064824 2021-01-15 - Annual Report Annual Report 2021
0006734201 2020-01-28 - Annual Report Annual Report 2020
0006319298 2019-01-14 - Annual Report Annual Report 2019
0006242958 2018-09-06 2018-09-06 Change of Agent Address Agent Address Change -
0006012084 2018-01-17 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10462133 0112000 1982-01-11 99 MURPHY RD, Hartford, CT, 06114
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1982-01-15
Case Closed 1982-02-17

Related Activity

Type Accident
Activity Nr 350008256

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 D03 I
Issuance Date 1982-01-27
Abatement Due Date 1982-01-30
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1982-01-27
Abatement Due Date 1982-01-30
Nr Instances 1
Related Event Code (REC) Accident
10448645 0112000 1979-07-05 99 MURPHY ROAD, Hartford, CT, 06114
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-07-05
Case Closed 1979-10-12

Related Activity

Type Complaint
Activity Nr 320121361

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100107 F01
Issuance Date 1979-07-20
Abatement Due Date 1979-09-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100108 G06 I
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-07-20
Abatement Due Date 1979-09-04
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-07-20
Abatement Due Date 1979-09-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1979-07-20
Abatement Due Date 1979-09-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-07-20
Abatement Due Date 1979-08-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01016
Citaton Type Other
Standard Cited 19100309 A 051106
Issuance Date 1979-07-20
Abatement Due Date 1979-07-23
Nr Instances 1
Related Event Code (REC) Complaint
10448603 0112000 1979-06-13 85 MEAD STREET, Stratford, CT, 06497
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-13
Case Closed 1979-08-16

Related Activity

Type Referral
Activity Nr 909007437

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 V
Issuance Date 1979-06-18
Abatement Due Date 1979-06-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1979-06-18
Abatement Due Date 1979-07-23
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 051106
Issuance Date 1979-06-18
Abatement Due Date 1979-06-25
Nr Instances 1
10561876 0112000 1979-02-06 85 MEAD STREET, Stratford, CT, 06497
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-02-13
Case Closed 1979-06-14

Related Activity

Type Complaint
Activity Nr 320117211

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1979-03-21
Abatement Due Date 1979-04-16
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 14
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D03 II
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100107 G03
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100107 G07
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 L
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1979-03-21
Abatement Due Date 1979-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1979-03-21
Abatement Due Date 1979-04-16
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-21
Abatement Due Date 1979-04-09
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-03-21
Abatement Due Date 1979-03-24
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1979-03-21
Abatement Due Date 1979-04-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-03-21
Abatement Due Date 1979-04-02
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02009
Citaton Type Other
Standard Cited 19100309 A 050002
Issuance Date 1979-03-21
Abatement Due Date 1979-04-16
Nr Instances 1
Related Event Code (REC) Complaint

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
0000000134 Active NOTICE OF ATTAC 1979-12-10 9999-12-31 ATTACHMENT

Parties

Name RYDER TRUCK RENTAL, INC.
Role Secured Party
Name AYO PACKING
Role Debtor
Name OSTROWSKI EDWIN
Role Debtor

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 85 MEAD ST 30/61/1// 2.93 11651 Source Link
Acct Number 1122400
Assessment Value $1,445,990
Appraisal Value $2,065,700
Land Use Description Retail/Whse
Zone MA
Neighborhood 100
Land Assessed Value $676,830
Land Appraised Value $966,900

Parties

Name AGREE STORES, LLC
Sale Date 2021-09-24
Sale Price $8,000,000
Name SHD SB STRATFORD LLC
Sale Date 2014-10-01
Sale Price $1,300,000
Name TRI-STATE RENTALS, LLC
Sale Date 2003-05-05
Sale Price $600,000
Name RYDER TRUCK RENTAL, INC.
Sale Date 1979-09-17
Sale Price $287,000
Name MEE FRANK T JR
Sale Date 1973-07-30

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 14628 TIMOTHY HERBERT ET AL. v ANTHONY DIDONATO ET AL. 1995-03-30 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1100861 Civil Rights Employment 2011-05-25 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
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 2011-05-25
Termination Date 2012-01-03
Date Issue Joined 2011-06-01
Section 1441
Sub Section CV
Status Terminated

Parties

Name CAIN
Role Plaintiff
Name RYDER TRUCK RENTAL, INC.
Role Defendant
2400047 Civil Rights Employment 2024-01-16 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2024-01-16
Termination Date 2024-09-03
Date Issue Joined 2024-01-23
Section 1332
Sub Section ED
Status Terminated

Parties

Name DEVONE
Role Plaintiff
Name RYDER TRUCK RENTAL, INC.
Role Defendant
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