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 |
NAICS
532289 All Other Consumer Goods RentalThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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