Search icon

AMERICAN RENTAL ASSOCIATION OF CONNECTICUT, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN RENTAL ASSOCIATION OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1984
Business ALEI: 0164181
Annual report due: 21 Dec 2025
Business address: 1900 19TH ST, MOLINE, IL, 61265, United States
Mailing address: 1900 19TH ST, MOLINE, IL, United States, 61265
Place of Formation: CONNECTICUT
E-Mail: marcy.wright@ararental.org

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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Brittany Sherwood Officer 1695 E Main St, Torrington, CT, 06790-3520, United States 1695 E Main St, Torrington, CT, 06790-3520, United States
Matt Szondy Officer 158 Commerce Dr, Fairfield, CT, 06825, United States 158 Commerce Dr, Fairfield, CT, 06825, United States
Ken Starr Officer 304 Boston Post Rd, Orange, CT, 06477-3505, United States 304 Boston Post Rd, Orange, CT, 06477-3505, United States

Director

Name Role Business address Residence address
Heather Frank Director 420 Hudson River Rd, Waterford, NY, 12188, United States 420 Hudson River Rd, Waterford, NY, 12188, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049909 2024-12-23 - Annual Report Annual Report -
BF-0011077000 2023-12-13 - Annual Report Annual Report -
BF-0010690453 2022-12-13 - Annual Report Annual Report -
BF-0009828726 2022-02-10 - Annual Report Annual Report -
BF-0010462865 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007266346 2021-03-29 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006737619 2020-01-31 - Annual Report Annual Report 2019
0006300128 2018-12-28 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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