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 1415 W 22ND STREET, STE 1100, OAK BROOK, IL, 60523, USA (Type of address: Chief Executive Officer)
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: Registered Agent)

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

Court Cases

Court Case Summary

Filing Date:
2006-11-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
FITZGERALD
Party Role:
Plaintiff
Party Name:
FEDERAL SIGNAL CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State