Search icon

SIMMONS-RAND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: SIMMONS-RAND COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Dec 1987 (38 years ago)
Authority Date: 07 Dec 1987 (38 years ago)
Last Annual Report: 03 Jun 1998 (27 years ago)
Organization Number: 0237147
Principal Office: ATTN: CORPORATE SECRETARY, INGERSOLL-RAND COMPANY, 200 CHESTNUT RIDGE RD, WOODCLIFF LAKE, NJ 07675
Place of Formation: DELAWARE

Vice President

Name Role
Paul L Bergren Vice President

Treasurer

Name Role
William J Armstrong Treasurer

Incorporator

Name Role
V. A. BROOKENS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
James E Perrella President

Secretary

Name Role
Ronald G Heller Secretary

Director

Name Role
CLYDE H. FOLLEY Director

Filings

Name File Date
Certificate of Withdrawal 1998-11-30
Annual Report 1998-06-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-04
Type:
Planned
Address:
BOX 140, BAXTER, KY, 40806
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-08-27
Type:
Planned
Address:
ROUTE 119, HARLAN, KY, 40831
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1997-08-15
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
D & L COAL COMPANY
Party Role:
Plaintiff
Party Name:
SIMMONS-RAND COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State