Search icon

FEDERAL SIGNAL CORPORATION

Company Details

Name: FEDERAL SIGNAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1969 (56 years ago)
Entity Number: 274165
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, United States, 60523
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FEDERAL SIGNAL CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JENNIFER L. SHERMAN Chief Executive Officer 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, United States, 60523

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 1333 BUTTERFIELD ROAD, SUITE 500, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-16 2023-03-16 Address 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-03-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-16 2025-03-20 Address 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2021-03-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003822 2025-03-20 BIENNIAL STATEMENT 2025-03-20
230316002935 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210317060538 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190306061164 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-85180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170302007067 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150304006934 2015-03-04 BIENNIAL STATEMENT 2015-03-01
140425006135 2014-04-25 BIENNIAL STATEMENT 2013-03-01
121004000697 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606257 Personal Injury - Product Liability 2006-11-22 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 Exempt
Office 1
Filing Date 2006-11-22
Termination Date 2007-01-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name FITZGERALD
Role Plaintiff
Name FEDERAL SIGNAL CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State