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 |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis 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
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | cflood@eco-rentalsolutions.com |
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 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 |
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