Search icon

AMERICAN AERIAL EQUIPMENT, LLC

Headquarter

Company Details

Name: AMERICAN AERIAL EQUIPMENT, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 08 May 2012 (13 years ago)
Date of Dissolution: 24 Jan 2023 (2 years ago)
Date of Status Change: 24 Jan 2023 (2 years ago)
Identification Number: 000790144
Principal Address: 45 ALICE AGNEW DRIVE, NORTH ATTLEBORO, MA, 02763, USA
Mailing Address: 502 S CASEY KEY ROAD, NOKOMIS, FL, 34275, USA
Purpose: RENTAL OF CONSTRUCTION EQUIPMENT

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

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN AERIAL EQUIPMENT, LLC, CONNECTICUT 1082725 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN AERIAL EQUIPMENT LLC RETIREMENT PLAN 2017 455209307 2018-02-26 AMERICAN AERIAL EQUIPMENT LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532400
Sponsor’s telephone number 4017800700
Plan sponsor’s address ONE FIELDS POINT DRIVE, PROVIDENCE, RI, 02905
AMERICAN AERIAL EQUIPMENT LLC RETIREMENT PLAN 2016 455209307 2017-07-06 AMERICAN AERIAL EQUIPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532400
Sponsor’s telephone number 4017800700
Plan sponsor’s address ONE FIELDS POINT DRIVE, PROVIDENCE, RI, 02905
AMERICAN AERIAL EQUIPMENT LLC RETIREMENT PLAN 2015 455209307 2016-09-08 AMERICAN AERIAL EQUIPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532400
Sponsor’s telephone number 4017800700
Plan sponsor’s address ONE FIELDS POINT DRIVE, PROVIDENCE, RI, 02905
AMERICAN AERIAL EQUIPMENT LLC RETIREMENT PLAN 2014 455209307 2015-07-08 AMERICAN AERIAL EQUIPMENT LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532400
Sponsor’s telephone number 4017800700
Plan sponsor’s address ONE FIELDS POINT DRIVE, PROVIDENCE, RI, 02905
AMERICAN AERIAL EQUIPMENT, LLC RETIREMENT PLAN 2013 455209307 2014-07-11 AMERICAN AERIAL EQUIPMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 532400
Sponsor’s telephone number 4017800700
Plan sponsor’s address ONE FIELDS POINT DRIVE, PROVIDENCE, RI, 02905

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing JENNIFER MCINTOSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-11
Name of individual signing CHRISTOPHER TRIBELLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DAVID M. CAMPBELL, ESQ. Agent 39 PIKE STREET, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202326592670 Articles of Dissolution 2023-01-24
202326592030 Annual Report 2023-01-24
202326591970 Reinstatement 2023-01-24
202223395130 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-11
202219723660 Revocation Notice For Failure to File An Annual Report 2022-06-22
202107261960 Annual Report 2021-12-20
202106635870 Revocation Notice For Failure to File An Annual Report 2021-12-03
202195824340 Statement of Change of Registered/Resident Agent Office 2021-04-19
202057704300 Annual Report 2020-09-24
201919251600 Statement of Change of Registered/Resident Agent 2019-09-12

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State