Search icon

TRANE INTERNATIONAL INC.

Company Details

Name: TRANE INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2008 (17 years ago)
Entity Number: 3654766
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 800-E BEATY STREET, DAVIDSON, NC, United States, 28036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EVAN M. TURTZ Chief Executive Officer 800-E BEATY STREET, DAVIDSON, NC, United States, 28036

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 800-E BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2020-04-06 2024-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-06 2024-04-10 Address 800-E BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2018-04-16 2020-04-06 Address 800-E BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2016-06-01 2020-04-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-01 2024-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-06 2018-04-16 Address 80O BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Principal Executive Office)
2016-05-06 2018-04-16 Address 800 BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2014-05-27 2016-05-06 Address 800 BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Chief Executive Officer)
2014-05-27 2016-05-06 Address 80O BEATY STREET, DAVIDSON, NC, 28036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240410000099 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220418002006 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200406061152 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180416006119 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160601000454 2016-06-01 CERTIFICATE OF CHANGE 2016-06-01
160506006018 2016-05-06 BIENNIAL STATEMENT 2016-04-01
140527006258 2014-05-27 BIENNIAL STATEMENT 2014-04-01
120511002413 2012-05-11 BIENNIAL STATEMENT 2012-04-01
100729002742 2010-07-29 BIENNIAL STATEMENT 2010-04-01
080407000199 2008-04-07 APPLICATION OF AUTHORITY 2008-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0206353 Personal Injury - Product Liability 2002-12-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-12-03
Termination Date 2004-08-23
Section 1441
Sub Section PL
Status Terminated

Parties

Name DIMARCO
Role Plaintiff
Name TRANE INTERNATIONAL INC.
Role Defendant
2104497 Other Contract Actions 2021-05-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-19
Termination Date 2022-05-16
Date Issue Joined 2022-04-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name TRANE INTERNATIONAL INC.
Role Plaintiff
Name CALENTADORES DE AMERICA,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State