Ingersoll-Rand Company is an inactive Floridian business entity incorporated 23rd July 1958. Ct Corporation System was a previous agent of this company. The last filing (Withdrawal) for this company was 15th July 2020. James J. Wiltzius, Sara W. Brown, W. Glenn Edwards and 21 others were officers of this company.
Company Data
| Company Name | Ingersoll-Rand Company |
|---|---|
| Company Agent | Corporation Service Company |
| Company Status | Inactive |
| Date Filed | 23 July 1958 (67 years, 5 months ago) |
| Entity Number | 812944 |
| FEI/EIN Number | 13-5156640 |
| Entity Type | Foreign Profit Corporation |
| State | NJ |
Last Event
| Description | Withdrawal |
|---|---|
| Date Filed | 15 July 2020 (5 years, 5 months ago) |
Officers
| Assistant Secretary | Wiltzius, James J. 4833 White Bear Parkway St. Paul, MN 55110 |
|---|---|
| Assistant Secretary | Brown, Sara W. |
| Assistant Secretary | Edwards, W. Glenn |
| Assistant Secretary | Crowe, David R. |
| Assistant Treasurer | Cranmer, Roger L. 1 Centennial Avenue Piscataway, NJ 08854 |
| Assistant Treasurer | Lei, Zufeng Benjamin |
| Assistant Treasurer | Williams, Scott R. 1 Centennial Avenue Piscataway, NJ 08854 |
| Director, Chairman, Chief Executive Officer | Lamach, Michael W. |
| Director, Senior Vice President, Chief Financial Officer | Carter, Susan K. |
| Vice President | Simmons, Donald E. 800-B Beaty Street Davidson, NC 28036 |
| Director, Sneior Vice President, Secretary | Turtz, Evan M. |
| Senior Vice President | Wyman, Todd D. 800-D Beaty Street Davidson, NC 28036 |
| Senior Vice President | Sultana, Keith A. |
| Executive Vice President | Avedon , Marcia J. |
| Executive Vice President | Camuti, Paul A. |
| Treasurer | Daudelin, Richard E. |
| Vice President | Kurland, Lawrence R. 1 Centennial Avenue Piscataway, NJ 08854 |
| Vice President | Simmons, Donald E. 800-B Beaty Street Davidson, NC 28036 |
| Vice President, Chief Accounting Officer | Kuehn, Christopher J. |
| Vice President | Bingham, Jason E. 800-B Beaty Street Davidson, NC 28036 |
| Vice President | Blase, Maria F. 800-B Beaty Street Davidson, NC 28036 |
| Assistant Secretary | Iams, Travis J. |
| President, Chife Operating Officer | Regnery, David S. 800-B Beaty Street Davidson, NC 28036 |
| Vice President | Kurland, Lawrence R. 1 Centennial Avenue Piscataway, NJ 08854 |
Principal Address
| Address | 800-E Beaty Street Davidson, NC 28036 |
|---|
Agent Address
| Address | 1201 Hays Street Tallahassee, FL 32301-2525 |
|---|
Mailing Address
| Address | Trane Technologies C/O Corporate Secretary 800-E Beaty Street Davidson, NC 28036 |
|---|
Filing History
| 15 July 2020 | Withdrawal |
|---|---|
| 8 February 2020 | Annual Report |
| 30 January 2019 | Annual Report |
| 4 January 2018 | Annual Report |
| 20 April 2017 | Annual Report |
| 26 May 2016 | Reg. Agent Change |
| 28 April 2016 | Annual Report |
| 22 April 2015 | Annual Report |
| 22 April 2014 | Annual Report |
| 3 April 2013 | Annual Report |
| 28 March 2012 | Annual Report |
| 19 April 2011 | Annual Report |
| 23 April 2010 | Annual Report |
| 16 March 2009 | Annual Report |
| 15 April 2008 | Annual Report |
| 23 January 2007 | Annual Report |
| 3 April 2006 | Annual Report |
| 9 May 2005 | Annual Report |
| 20 January 2004 | Annual Report |
| 7 April 2003 | Annual Report |
| 6 May 2002 | Annual Report |
| 17 May 2001 | Annual Report |
| 4 April 2000 | Annual Report |
| 30 March 1999 | Annual Report |
| 1 May 1998 | Annual Report |
| 24 April 1997 | Annual Report |
| 23 April 1996 | Annual Report |
| 24 April 1995 | Annual Report |
