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 |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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