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 |
Name | Role | Address |
---|---|---|
EATON CORPORATION | DOS Process Agent | 1000 EATON BLVD., MAIL CODE 2N, CLEVELAND, OH, United States, 44122 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CRAIG ARNOLD | Chief Executive Officer | 1000 EATON BLVD, CLEVELAND, OH, United States, 44122 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State