Search icon

UNITED RENTALS HIGHWAY TECHNOLOGIES, INC.

Company Details

Entity Name: UNITED RENTALS HIGHWAY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jan 2001 (24 years ago)
Date of dissolution: 12 Jul 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jul 2001 (24 years ago)
Document Number: F01000000337
FEI/EIN Number 043076608
Address: C/O UNITED RENTALS, INC., FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830
Mail Address: C/O UNITED RENTALS, INC., FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830
Place of Formation: MASSACHUSETTS

Central Index Key

CIK number Mailing Address Business Address Phone
1143643 C/O UNITED RENTALS INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 C/O UNITED RENTALS INC, FOUR GREENWICH OFFICE PARK, GREENWICH, CT, 06830 2036223131

Filings since 2004-05-17

Form type 424B3
File number 333-114922-10
Filing date 2004-05-17
File View File

Filings since 2004-05-17

Form type 424B3
File number 333-114918-03
Filing date 2004-05-17
File View File

Filings since 2004-04-27

Form type S-4
File number 333-114922-10
Filing date 2004-04-27
File View File

Filings since 2004-04-27

Form type S-4
File number 333-114918-03
Filing date 2004-04-27
File View File

Filings since 2004-02-24

Form type 424B3
File number 333-111781-10
Filing date 2004-02-24
File View File

Filings since 2004-02-13

Form type S-4/A
File number 333-111781-10
Filing date 2004-02-13
File View File

Filings since 2004-01-08

Form type S-4
File number 333-111781-10
Filing date 2004-01-08
File View File

Filings since 2003-09-02

Form type 424B3
File number 333-106876-11
Filing date 2003-09-02
File View File

Filings since 2003-08-25

Form type S-4/A
File number 333-106876-11
Filing date 2003-08-25
File View File

Filings since 2003-07-08

Form type S-4
File number 333-106876-11
Filing date 2003-07-08
File View File

Filings since 2003-07-07

Form type 424B3
File number 333-103744-12
Filing date 2003-07-07
File View File

Filings since 2003-06-26

Form type S-4/A
File number 333-103744-12
Filing date 2003-06-26
File View File

Filings since 2003-05-09

Form type S-4/A
File number 333-103744-12
Filing date 2003-05-09
File View File

Filings since 2003-04-04

Form type S-4/A
File number 333-103744-12
Filing date 2003-04-04
File View File

Filings since 2003-03-11

Form type S-4
File number 333-103744-12
Filing date 2003-03-11
File View File

Filings since 2001-10-17

Form type 424B1
File number 333-64870-24
Filing date 2001-10-17
File View File

Filings since 2001-10-09

Form type S-4/A
File number 333-64870-24
Filing date 2001-10-09
File View File

Filings since 2001-10-09

Form type S-4/A
File number 333-64870-24
Filing date 2001-10-09
File View File

Filings since 2001-07-10

Form type S-4
File number 333-64870-24
Filing date 2001-07-10
File View File

President

Name Role Address
MILNE JOHN N President FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Director

Name Role Address
MILNE JOHN N Director FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Vice President

Name Role Address
NOLAN MICHAEL J Vice President FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830
BORZILLERI PETER R Vice President FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830
MINER ROBERT P Vice President FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Secretary

Name Role Address
NOLAN MICHAEL J Secretary FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Treasurer

Name Role Address
HICKS WAYLAND R Treasurer FIVE GREENWICH OFFICE PARK, GREENWICH, CT, 06830

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-07-12 No data No data

Documents

Name Date
Withdrawal 2001-07-12
Foreign Profit 2001-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State