Search icon

CONNECTICUT RENTAL CENTERS, INC.

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

Company Details

Entity Name: CONNECTICUT RENTAL CENTERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jun 1985
Business ALEI: 0171187
Annual report due: 26 Jun 2025
Business address: 30 DEKOVEN DR, MIDDLETOWN, CT, 06457, United States
Mailing address: 30 DEKOVEN DRIVE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: tom@ctrentalcenter.com

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CE46CV14EYL7 2023-01-06 30 DEKOVEN DR, MIDDLETOWN, CT, 06457, 3431, USA 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, 3431, USA

Business Information

URL http://www.ctrentalcenter.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2021-12-09
Initial Registration Date 2010-06-30
Entity Start Date 1985-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 532310
Product and Service Codes W083, W099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS J BYRNE
Role PRESIDENT
Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name DAWN M BYRNE
Role VICE PRESIDENT
Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, USA
Government Business
Title PRIMARY POC
Name THOMAS J BYRNE
Role PRESIDENT
Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name DAWN M BYRNE
Role VICE PRESIDENT
Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, USA
Past Performance
Title PRIMARY POC
Name THOMAS J BYRNE
Role PRESIDENT
Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, USA
Title ALTERNATE POC
Name DAWN M BYRNE
Role VICE PRESIDENT
Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, USA

Officer

Name Role Business address Residence address
DAWN BYRNE Officer 30 DEKOVEN DR, MIDDLETOWN, CT, 06457, United States 69 SKUNK MISERY ROAD, HIGGANUM, CT, 06441, United States
THOMAS J. BYRNE Officer 30 DEKOVEN DR, MIDDLETOWN, CT, 06457, United States 69 SKUNK MISERY ROAD, HIGGANUM, CT, 06441, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J BYRNE Agent 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, United States 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457, United States +1 860-982-8155 TOM@CTRENTALCENTER.COM 69 SKUNK MISERY ROAD, HIGGANUM, CT, 06441, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049656 2024-06-26 - Annual Report Annual Report -
BF-0011077944 2023-06-26 - Annual Report Annual Report -
BF-0010320924 2022-05-27 - Annual Report Annual Report 2022
BF-0009752317 2021-09-24 - Annual Report Annual Report -
0007158639 2021-02-16 - Annual Report Annual Report 2020
0006911866 2020-05-28 - Annual Report Annual Report 2019
0006543702 2019-04-26 - Annual Report Annual Report 2018
0005857497 2017-06-06 - Annual Report Annual Report 2017
0005569359 2016-05-19 - Annual Report Annual Report 2015
0005569368 2016-05-19 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018911PG074 2011-03-25 2011-03-31 2011-03-31
Unique Award Key CONT_AWD_N0018911PG074_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4198.50
Current Award Amount 4198.50
Potential Award Amount 4198.50

Description

Title EVENT TENT
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient CONNECTICUT RENTAL CENTERS INC
UEI CE46CV14EYL7
Legacy DUNS 055510184
Recipient Address 30 DEKOVEN DR, MIDDLETOWN, MIDDLESEX, CONNECTICUT, 064573431, UNITED STATES
PURCHASE ORDER AWARD N0018910PG171 2010-07-08 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_N0018910PG171_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3901.60
Current Award Amount 3901.60
Potential Award Amount 3901.60

Description

Title CEREMONIES TENT RENTAL
NAICS Code 532310: GENERAL RENTAL CENTERS
Product and Service Codes W099: LEASE-RENT OF MISC EQ

Recipient Details

Recipient CONNECTICUT RENTAL CENTERS INC
UEI CE46CV14EYL7
Legacy DUNS 055510184
Recipient Address 30 DEKOVEN DR, MIDDLETOWN, MIDDLESEX, CONNECTICUT, 064573431, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8389407000 2020-04-08 0156 PPP 30 DEKOVEN DR, MIDDLETOWN, CT, 06457-3431
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150300
Loan Approval Amount (current) 150300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLETOWN, MIDDLESEX, CT, 06457-3431
Project Congressional District CT-03
Number of Employees 29
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151494.05
Forgiveness Paid Date 2021-02-10
5221568306 2021-01-25 0156 PPS 30 Dekoven Dr, Middletown, CT, 06457-3431
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125824.1
Loan Approval Amount (current) 125824.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06457-3431
Project Congressional District CT-03
Number of Employees 12
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 126827.2
Forgiveness Paid Date 2021-12-01

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
0005183763 Active OFS 2023-12-27 2028-12-27 ORIG FIN STMT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name IDEA 247, INC.
Role Secured Party
0005134339 Active OFS 2023-04-18 2028-04-30 AMENDMENT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
0005052023 Active OFS 2022-03-11 2027-03-13 AMENDMENT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003431413 Active OFS 2021-03-18 2026-04-17 AMENDMENT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003427187 Active OFS 2021-02-24 2026-03-30 AMENDMENT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003375331 Active OFS 2020-06-04 2025-06-04 ORIG FIN STMT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003327308 Active OFS 2019-09-03 2024-09-03 ORIG FIN STMT

Parties

Name BFG CORPORATION
Role Secured Party
Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
0003228672 Active OFS 2018-02-27 2028-04-30 AMENDMENT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name SUSQUEHANNA COMMERCIAL FINANCE, INC.
Role Secured Party
0003170083 Active OFS 2017-03-10 2027-03-13 AMENDMENT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003110427 Active OFS 2016-03-30 2026-03-30 ORIG FIN STMT

Parties

Name CONNECTICUT RENTAL CENTERS, INC.
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1151363 Intrastate Non-Hazmat 2024-04-29 50000 2023 9 9 Private(Property)
Legal Name CONNECTICUT RENTAL CENTERS INC
DBA Name -
Physical Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457-3431, US
Mailing Address 30 DEKOVEN DRIVE, MIDDLETOWN, CT, 06457-3431, US
Phone (860) 347-4688
Fax (860) 347-6706
E-mail TOM@CTRENTALCENTER.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

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 35637 EDWARD MARCHINKOSKI v. KUBOTA CORPORATION ET AL. 2013-05-07 Appeal Case Disposed View Case
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