Search icon

EATON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: EATON CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1964 (61 years ago)
Entity Number: 177844
ZIP code: 44122
County: Erie
Place of Formation: Ohio
Address: 1000 EATON BLVD., MAIL CODE 2N, CLEVELAND, OH, United States, 44122

DOS Process Agent

Name Role Address
EATON CORPORATION DOS Process Agent 1000 EATON BLVD., MAIL CODE 2N, CLEVELAND, OH, United States, 44122

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CRAIG ARNOLD Chief Executive Officer 1000 EATON BLVD, CLEVELAND, OH, United States, 44122

Commercial and government entity program

CAGE number:
3LYM9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
CRISTINA SANCHEZ
Corporate URL:
http://www.eatonelectrical.com

Immediate Level Owner

Vendor Certified:
2025-01-09
CAGE number:
SWY75
Company Name:
EATON CORPORATION PUBLIC LIMITED COMPANY

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 1000 EATON BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-27 2024-06-20 Address 1000 EATON BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2014-06-09 2016-06-27 Address 1000 EATON BLVD, CLEVELAND, OH, 44122, USA (Type of address: Chief Executive Officer)
2014-06-09 2024-06-20 Address 1000 EATON BLVD., MAIL CODE 2N, CLEVELAND, OH, 44122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620004167 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220602003892 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200623060054 2020-06-23 BIENNIAL STATEMENT 2020-06-01
SR-2391 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180629006099 2018-06-29 BIENNIAL STATEMENT 2018-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG3111PDCR080
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3200.00
Base And Exercised Options Value:
-3200.00
Base And All Options Value:
-3200.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-11-05
Description:
ACT: FACILITIES SUB ACT: MAINTAINANCE UPS SERVICE

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-20
Type:
Complaint
Address:
1201 WOLF STREET, SYRACUSE, NY, 13208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-21
Type:
Complaint
Address:
200 WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-04-26
Type:
Complaint
Address:
200 WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14845
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2012-04-26
Type:
Complaint
Address:
200 WESTINGHOUSE CIRCLE, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-07-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
FEDERAL INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
EATON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SULLIVAN, JR.
Party Role:
Plaintiff
Party Name:
EATON CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
EATON CORPORATION
Party Role:
Defendant
Party Name:
THE ESTATE OF VINCENT R,
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State