Search icon

DURANTE RENTALS, LLC

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

Company Details

Entity Name: DURANTE RENTALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 17 Oct 2013
Branch of: DURANTE RENTALS, LLC, NEW YORK (Company Number 3853396)
Business ALEI: 1122158
Annual report due: 31 Mar 2025
Business address: 145 Huguenot Street, Suite 406, New Rochelle, NY, 10801, United States
Mailing address: 145 Huguenot Street, Suite 406, New Rochelle, NY, United States, 10801
Mailing jurisdiction address: 145 Huguenot St Ste 406, New Rochelle, NY, 10801-5237, United States
Place of Formation: NEW YORK
E-Mail: kcockrill@duranterentals.com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
Kenneth Cockrill Officer 145 Huguenot Street, Suite 406, New Rochelle, NY, 10801, United States 18885 Sand Hill Rd, Georgetown, DE, 19947-3720, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329037 2024-02-27 - Annual Report Annual Report -
BF-0011311457 2023-09-01 - Annual Report Annual Report -
BF-0008181125 2023-09-01 - Annual Report Annual Report 2020
BF-0010823665 2023-09-01 - Annual Report Annual Report -
BF-0009837036 2023-09-01 - Annual Report Annual Report -
BF-0011886647 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006462914 2019-03-14 - Annual Report Annual Report 2019
0006138921 2018-03-26 - Annual Report Annual Report 2018
0006138903 2018-03-26 - Annual Report Annual Report 2016
0006138913 2018-03-26 - 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
0005058140 Active MUNICIPAL 2022-04-07 2036-12-02 AMENDMENT

Parties

Name DURANTE RENTALS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005032108 Active MUNICIPAL 2021-12-02 2036-12-02 ORIG FIN STMT

Parties

Name DURANTE RENTALS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
Role Secured Party
0005032110 Active MUNICIPAL 2021-12-02 2036-12-02 ORIG FIN STMT

Parties

Name DURANTE RENTALS, LLC
Role Debtor
Name TAX COLLECTOR CITY OF DANBURY
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