Search icon

CARRIER CORPORATION

Company Details

Name: CARRIER CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Jun 1979 (46 years ago)
Authority Date: 29 Jun 1979 (46 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0114782
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 13995 PASTEUR BLVD., PALM BEACH GARDENS, FL 33418
Place of Formation: DELAWARE

President

Name Role
Kevin J. O'Connor President

Officer

Name Role
Michael Sprenger Officer
Curtis St. Brice Officer
Joe Schulz Officer
Walt Barbour Officer
Jim Gianopolus Officer
Patrick Goris Officer
Bobby George Officer
Lisa Bongiovi Officer
Alexandra Frisbie Officer
Timothy Locker Officer

Treasurer

Name Role
Michael Cenci Treasurer

Vice President

Name Role
Sam Pearlstein Vice President
Michael Cenci Vice President
Patrick Goris Vice President
Kyle Crockett Vice President
Radhesh Amin Vice President
Mitchell Harris Vice President
Francesca Campbell Vice President
Ajay Agrawal Vice President
Jake Birmingham Vice President
Erin O'Neal Vice President

Director

Name Role
Francesca Campbell Director
Michael Cenci Director
Kyle Crockett Director
HARRY J. GRAY Director
JOSEPH A. BIERNAT Director
STILLMAN B. BROWN Director
EDWARD W. LARGE Director

Secretary

Name Role
Erin O'Neal Secretary

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Incorporator

Name Role
M. A. FERRUCCI Incorporator
R. F. ANDREWS Incorporator
W. J. REIF Incorporator

Former Company Names

Name Action
UNITED TECHNOLOGIES HOLDING CORPORATION Old Name
CARRIER CORPORATION Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
SPOT COOLERS Active 2028-04-07
CARRIER RENTAL SYSTEMS Active 2028-04-07
THERMO ENGINE SUPPLY Inactive 2013-05-30
OWEN-WEST MECHANICAL, INC. Inactive 2004-11-22
CARRIER TRANSICOLD DIVISION Inactive 2003-10-20
CARRIER REFRIGERATION OPERATIONS Inactive 2003-10-20

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-06
Certificate of Assumed Name 2023-04-07
Certificate of Assumed Name 2023-04-07
Annual Report 2022-06-17
Registered Agent name/address change 2021-08-03
Annual Report 2021-06-10
Annual Report 2020-06-08
Annual Report 2019-04-29
Principal Office Address Change 2018-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313816977 0452110 2010-07-23 2216 DIXIE HIGHWAY, FORT MITCHELL, KY, 40107
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-07-23
Case Closed 2010-07-27

Related Activity

Type Referral
Activity Nr 202850368
Safety Yes

Sources: Kentucky Secretary of State