Name: | JOHN CRANE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1986 (38 years ago) |
Entity Number: | 1114909 |
ZIP code: | 60053 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6400 W. OAKTON, MORTON GROVE, IL, United States, 60053 |
Principal Address: | 6400 W. Oakton St, Morton Grove, IL, United States, 60053 |
Name | Role | Address |
---|---|---|
JERRY COLLIER | Chief Executive Officer | 6400 W. OAKTON ST, MORTON GROVE, IL, United States, 60053 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN CRANE INC. | DOS Process Agent | 6400 W. OAKTON, MORTON GROVE, IL, United States, 60053 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 6400 W. OAKTON ST, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2024-11-13 | Address | 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2020-11-06 | 2024-11-13 | Address | 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Service of Process) |
2019-01-28 | 2024-11-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2020-11-06 | Address | 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2020-11-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-11-02 | 2018-11-01 | Address | 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2014-11-03 | 2016-11-02 | Address | 6400 W. OAKTON, MORTON GROVE, IL, 60053, USA (Type of address: Chief Executive Officer) |
2012-11-19 | 2014-11-03 | Address | 6400 W OAKTON STREET, MORTON GROVE, IL, 60053, 0805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113001764 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
221221000202 | 2022-12-21 | BIENNIAL STATEMENT | 2022-11-01 |
201106060740 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
SR-15539 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181101007814 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006949 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103008078 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121119006416 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
110107002398 | 2011-01-07 | BIENNIAL STATEMENT | 2010-11-01 |
081103002158 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309391050 | 0213600 | 2005-11-02 | 99 PEARCE AVENUE, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
114097975 | 0213600 | 1994-10-25 | 99 PEARCE AVENUE, TONAWANDA, NY, 14150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C01 |
Issuance Date | 1994-11-28 |
Abatement Due Date | 1994-12-30 |
Current Penalty | 787.5 |
Initial Penalty | 1125.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 E02 |
Issuance Date | 1994-11-28 |
Abatement Due Date | 1994-12-30 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 I |
Issuance Date | 1994-11-28 |
Abatement Due Date | 1994-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1994-11-28 |
Abatement Due Date | 1994-12-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7395898909 | 2021-05-07 | 0248 | PPP | 10 Elizabeth Ln, Binghamton, NY, 13903-2121 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9100963 | Asbestos Personal Injury - Prod.liab. | 1991-08-27 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HODAK |
Role | Plaintiff |
Name | JOHN CRANE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-02-12 |
Termination Date | 2016-03-08 |
Date Issue Joined | 2014-06-09 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | DOBKIN |
Role | Plaintiff |
Name | JOHN CRANE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-01-12 |
Termination Date | 1999-06-22 |
Section | 1332 |
Parties
Name | BLAU, |
Role | Plaintiff |
Name | JOHN CRANE INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-01-19 |
Termination Date | 1999-05-28 |
Section | 1332 |
Parties
Name | HUMPHREY |
Role | Plaintiff |
Name | JOHN CRANE INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State