Search icon

ECO-RENTAL SOLUTIONS, LLC

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

Company Details

Entity Name: ECO-RENTAL SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2014
Business ALEI: 1157173
Annual report due: 31 Mar 2026
Business address: 75 ROCKWOOD ST., ROCHESTER, NY, 14610, United States
Mailing address: 75 ROCKWOOD ST, ROCHESTER, NY, United States, 14610
Mailing jurisdiction address: 75 ROCKWOOD ST, ROCHESTER, NY, 14610,
Office jurisdiction address: 75 ROCKWOOD ST, ROCHESTER, NY, 14610, United States
Place of Formation: CONNECTICUT
E-Mail: cflood@eco-rentalsolutions.com

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States cflood@eco-rentalsolutions.com

Officer

Name Role Business address Residence address
MATTHEW J. SHORTINO Officer 75 ROCKWOOD ST., ROCHESTER, NY, United States 627 MARIS RUN, WEBSTER, NY, 14580, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043370 2025-02-05 - Annual Report Annual Report -
BF-0012261850 2024-03-15 - Annual Report Annual Report -
BF-0011199496 2023-03-28 - Annual Report Annual Report -
BF-0010269960 2022-03-02 - Annual Report Annual Report 2022
BF-0009769019 2021-07-06 - Annual Report Annual Report -
0006787192 2020-02-26 - Annual Report Annual Report 2020
0006321120 2019-01-15 - Annual Report Annual Report 2019
0006137750 2018-03-26 - Annual Report Annual Report 2018
0005920826 2017-09-06 - Annual Report Annual Report 2017
0005694352 2016-11-11 - Annual Report Annual Report 2016
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