Search icon

A.O. SMITH CORPORATION

Headquarter

Company Details

Name: A.O. SMITH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1986 (39 years ago)
Entity Number: 1099539
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPT, 11270 WEST PARK PLACE, MILWAUKEE, WI, United States, 53224
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KEVIN J. WHEELER Chief Executive Officer 11270 WEST PARK PLACE, MILWAUKEE, WI, United States, 53224

Links between entities

Type:
Headquarter of
Company Number:
130326
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
524757
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-882-858
State:
Alabama
Type:
Headquarter of
Company Number:
5e968378-b4d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
cf9047cb-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0066739
State:
KENTUCKY
Type:
Headquarter of
Company Number:
833846
State:
FLORIDA
Type:
Headquarter of
Company Number:
248392
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_06212093
State:
ILLINOIS

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer)
2020-07-09 2024-07-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-07-09 2024-07-10 Address 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer)
2014-07-30 2020-07-09 Address 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer)
2008-07-22 2014-07-30 Address 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710004545 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220721000942 2022-07-21 BIENNIAL STATEMENT 2022-07-01
200709060268 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180724006093 2018-07-24 BIENNIAL STATEMENT 2018-07-01
160707006271 2016-07-07 BIENNIAL STATEMENT 2016-07-01

Court Cases

Court Case Summary

Filing Date:
2024-05-13
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE OF NEW YORK,
Party Role:
Plaintiff
Party Name:
A.O. SMITH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
PEERLESS INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
A.O. SMITH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-03-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WALTERS
Party Role:
Plaintiff
Party Name:
A.O. SMITH CORPORATION
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State