Search icon

LINDE, INC.

Company Details

Name: LINDE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 May 1977 (48 years ago)
Authority Date: 02 May 1977 (48 years ago)
Last Annual Report: 30 Jun 2008 (17 years ago)
Organization Number: 0178564
Principal Office: 575 MOUNTAIN AVENUE, MURRAY HILL, NJ 07974
Place of Formation: DELAWARE

Assistant Treasurer

Name Role
JAMES A BOYCE Assistant Treasurer

CFO

Name Role
ROBERT WOWK CFO

President

Name Role
PATRICK F MURPHY President

Vice President

Name Role
RAY CARR Vice President
MICHAEL D WALSH Vice President
JANE ZISLIN Vice President
JOHN J BRULL Vice President
CLIFF CALDWELL Vice President
FREDERICK KINKIN Vice President

Secretary

Name Role
MARK D WELLER Secretary

Assistant Secretary

Name Role
JOHN P MARK Assistant Secretary
RICHARD LINGG Assistant Secretary

Treasurer

Name Role
JONATHAN P HOY Treasurer

Director

Name Role
MARK D WELLER Director
PATRICK F MURPHY Director
ROBERT WOWK Director
JOHN J BRULL Director
RAY CARR Director
DAVID A. DE WAHL Director
CHARELS A. BONNES Director
WILLIAM V. BIDDEN Director

Incorporator

Name Role
WESLEY C. GRYK Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
THE BOC GROUP, INC. Old Name
AIRCO DELAWARE, INC. Old Name
AIR REDUCTION COMPANY, INCORPORATED Old Name
Out-of-state Merger
AIRCO, INC. Merger

Assumed Names

Name Status Expiration Date
BOC GASES Inactive 2008-07-15
AIRCO GAS AND GEAR Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Historic document 2009-08-31
App. for Certificate of Withdrawal 2009-04-15
Annual Report 2008-06-30
Amendment 2008-01-22
Registered Agent name/address change 2007-12-20
Annual Report 2007-06-29
Annual Report 2006-05-16
Annual Report 2005-05-31

Sources: Kentucky Secretary of State