Search icon

CRANE CO.

Company claim

Is this your business?

Get access!

Company Details

Name: CRANE CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1985 (40 years ago)
Authority Date: 05 Aug 1985 (40 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0204644
Principal Office: 100 FIRST STAMFORD PL, STAMFORD, CT 06902
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Christina Cristiano Vice President

Director

Name Role
JENNIFER POLLINO Director
MICHAEL DINKINS Director
DONALD G. COOK Director
RONALD C. LINDSAY Director
MAX H. MITCHELL Director
JAMES L.L. TULLIS Director
MARTIN R BENANTE Director
CHARLES G. MCCLURE Director
John S. Stroup Director
W. J. P. CURLEY Director

President

Name Role
MAX H MITCHELL President

Treasurer

Name Role
Edward S Switter Treasurer

Incorporator

Name Role
JOHN F. JOHNSTON Incorporator

Secretary

Name Role
ANTHONY M. D'IORIO Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2022-06-30
Annual Report 2022-05-17
Annual Report 2021-08-07
Annual Report 2020-06-11
Annual Report 2019-05-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1972-08-28
Type:
Planned
Address:
BOX 252, Ferguson, KY, 42533
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
STEWART
Party Role:
Plaintiff
Party Name:
CRANE CO.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
WESLEY
Party Role:
Plaintiff
Party Name:
CRANE CO.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State