Search icon

MY RENTAL, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: MY RENTAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2016
Business ALEI: 1214737
Annual report due: 31 Mar 2025
Business address: 60 GILBRALTAR LANE, AVON, CT, 06001, UNITED STATES
Mailing address: 60 GILBRALTAR LANE, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: clintonjambor@yahoo.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH A. VITALE Agent 575 HIGHLAND AVE, CHESHIRE, CT, 06410, United States 575 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-439-0602 CLINTONJAMBOR@YAHOO.COM 40 SHIRE COURT, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
CLINTON JAMBOR Officer 60 Gibraltar Lane, Avon, CT, 06001, United States 97 SPRING WOOD LANE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253030 2024-01-31 - Annual Report Annual Report -
BF-0012496554 2023-12-13 2023-12-13 Change of Business Address Business Address Change -
BF-0011460705 2023-01-25 - Annual Report Annual Report -
BF-0010530156 2022-04-13 - Annual Report Annual Report -
BF-0009777646 2022-03-21 - Annual Report Annual Report -
0007181245 2021-02-22 - Annual Report Annual Report 2020
0006355610 2019-02-02 - Annual Report Annual Report 2018
0006355611 2019-02-02 - Annual Report Annual Report 2019
0005915854 2017-08-25 - Annual Report Annual Report 2017
0005633183 2016-08-18 2016-08-18 Business Formation Certificate of Organization -
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