Search icon

THE TRANE COMPANY

Company Details

Name: THE TRANE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1984 (41 years ago)
Date of dissolution: 04 Feb 1985
Entity Number: 895090
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 40 WEST 40TH ST, NEW YORK, NY, United States, 10018

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
AMERICAN STANDRAD INC DOS Process Agent 40 WEST 40TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1984-02-15 1984-02-15 Name A-S CAPITAL INC.
1984-02-15 1984-04-10 Name A-S CAPITAL INC.

Filings

Filing Number Date Filed Type Effective Date
B189237-2 1985-02-04 CERTIFICATE OF TERMINATION 1985-02-04
B089478-2 1984-04-10 CERTIFICATE OF AMENDMENT 1984-04-10
B069427-4 1984-02-15 APPLICATION OF AUTHORITY 1984-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311974588 0213100 2008-10-07 301 OLD NISKAYUNA RD, LATHAM, NY, 12110
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-10-07
Emphasis N: AMPUTATE
Case Closed 2008-10-08
1047737 0213600 1984-11-01 730 UNIVERSITY AVE, ROCHESTER, NY, 14607
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-01
Case Closed 1984-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9911394 Other Contract Actions 1999-12-01 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1999-12-01
Termination Date 1999-12-29
Section 1452

Parties

Name THE TRANE COMPANY
Role Plaintiff
Name S. B. MERIT, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State