Trane U.S. Inc. Overview
Trane U.S. Inc. filed as a Foreign Business Corporation in the State of New York on Monday, January 9, 1939 and is approximately eighty-five years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Trane U.S. Inc.
Network Visualizer
Advertisements
Key People
Who own Trane U.S. Inc.
Name | |
---|---|
Donald E. Simmons 3 |
President
Chief Executive Officer
NonPres
|
Dave Regnery 9 |
President
CEO
Chief Executive Officer
Secretary
|
Roger Cranmer 32 |
Treasurer
Secretary
|
Jay A. Kopp 1 |
Treasurer
Secretary
|
Scott A. Smillie 1 |
Treasurer
Secretary
|
Larry R. Kurland 50 |
Director
Vice President
NonDir
|
Evan M. Turtz 42 |
Director
General Manager
NonDir
NonSec
President
Secretary
|
Richard E. Daudelin 22 |
Director
NonDir
NonTreas
Treasurer
|
Christopher Donohoe 11 |
Director
|
Angel Shelton 4 |
Secretary
|
Michael Lamach 7 |
President
Director
Vice President
|
Manlio Valdes 2 |
President
Director
|
Patrick J. Shannon 17 |
Treasurer
|
David S. Kuhl 17 |
Treasurer
Vice President
|
Francesco C. Incalza 15 |
Treasurer
Director
NonDir
NonTreas
|
Kevin Leonard 14 |
Treasurer
Secretary
|
Janet Cm Pfeffer 10 |
Treasurer
Director
|
Robert S. Smolen 6 |
Treasurer
Secretary
|
Christina B. Stalker 1 |
Treasurer
Secretary
|
Roger Cramner |
Treasurer
Secretary
|
Amy Roeder |
Treasurer
Director
|
Mary Kathleen Padfield |
Treasurer
Secretary
|
Barbara A. Santoro 33 |
Secretary
Vice President
|
Kumar Paul 13 |
Director
Vice President
|
Robert L. Katz 12 |
Director
|
Steve R. Shawley 4 |
Director
|
John W. Conover 2 |
Secretary
|
Mary E. Gustafsson 2 |
Secretary
|
Raymond D. Pittard 2 |
Director
Vice President
|
Mark C. Cresitello 2 |
Secretary
|
Susan K. Carter 1 |
Director
|
Angel Shelton Willis 1 |
Secretary
|
Kathy Padfield |
Secretary
|
Maria Blase 5 |
Vice President
|
Nicholas A. Anthony 3 |
Vice President
|
David E. Butow 2 |
Vice President
|
Larry Walsh |
Vice President
|
David R. Pannier |
Vice President
|
Lawrence B. Costello |
Vice President
|
Dane R. Taival |
Vice President
|
Sara W. Brown 13 |
Assistant Secretary
|
Showing 8 records out of 41
Other Companies for Trane U.S. Inc.
Trane U.S. Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Twentythreec, LLC |
Active
|
2019 |
5
|
Manager
|
Known Addresses for Trane U.S. Inc.
2301 Lucien Way
Maitland, FL 32751
1 Centennial Ave
Piscataway, NJ 08854
3600 Pammel Creek Rd
La Crosse, WI 54601
601 Grassmere Park
Nashville, TN 37211
4 Woodhollow Rd
Parsippany, NJ 07054
107 Corporate Blvd
South Plainfield, NJ 07080
225 Oser Ave
Hauppauge, NY 11788
245 Newtown Rd
Plainview, NY 11803
211 E 7th St
Austin, TX 78701
8929 Western Way
Jacksonville, FL 32256
Corporate Filings for Trane U.S. Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 808786 |
Date Filed: | Monday, January 7, 1952 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 983706 |
Date Filed: | Tuesday, January 10, 1939 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 00178247 |
Date Filed: | Wednesday, January 11, 1939 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C1606-1973 |
Date Filed: | Wednesday, May 9, 1973 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 55750 |
Date Filed: | Monday, January 9, 1939 |
Source Record | NY DOS |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 803612650 |
Date Filed: | Tuesday, May 5, 2020 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 04602224 |
Date Filed: | Thursday, May 28, 2020 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Converted |
State: | Texas |
State ID: | 803607515 |
Date Filed: | Friday, May 1, 2020 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Merged |
State: | Texas |
State ID: | 803607371 |
Date Filed: | Friday, May 1, 2020 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/9/1939 | Name History/Actual | American Radiator & Standard Sanitary Corporation | |
1/10/1939 | Application for Certificate of Authority | ||
6/1/1967 | Name History/Actual | American Standard Inc. | |
6/28/1967 | Application for Amended Certificate of Authority | ||
11/2/1970 | Application for Amended Certificate of Authority | ||
5/9/1973 | Foreign Qualification | ||
6/14/1976 | Application For Amended Certificate Of Authority | ||
6/17/1976 | Amendment | JUNE 17, 1976 CERTIFICATE OF AMENDMENT ARTICLE V | |
3/17/1978 | Application for Amended Certificate of Authority | ||
3/17/1978 | Application for Amended Certificate of Authority | ||
3/17/1978 | Application for Amended Certificate of Authority | ||
8/2/1978 | Amendment | CERT. COPY OF CERTIFICATE OF DECREASE OF AUTHORIZED NUMBEROF SHARES CERT. COPY OF CERTIFICATE OF REDUCTION OF CAPITAL CERT. COPY OF CERTIFICATE OF RETIREMENT OF PREFERRED STOCK | |
1/22/1979 | Merger | CERT. COPY OF CERT. OF OWNERSHIP MERGING WESTINGHOUSE AIR BRAKE COMPANY (A PENN CORP) INTO THIS CORP. | |
3/23/1979 | Application For Amended Certificate Of Authority | ||
7/23/1979 | Application For Amended Certificate Of Authority | ||
7/30/1979 | Application for Amended Certificate of Authority | ||
9/25/1979 | Amendment | ARTICLE IV DECREASING CAPITAL STOCK $61,671,700.00 AND 3,000,000 SHARES NO PAR VALUE CERTIFIED COPY OF CERTIFICATE OF REDUCTION OF CAPITAL . | |
12/22/1980 | Articles of Merger | ||
12/29/1980 | Merger | CERTIFIED COPY OF CERTIFICATE OF OWNERSHIP MERGING STAFFORD-LOWDON, INC. (A DELAWARE CORP) INTO THIS CORP | |
1/6/1985 | Change Of Registered Agent/Office | ||
1/10/1985 | Amendment | CERTIFICATE OF FILING CERTIFICATE OF OWNERSHIP MERGING: THE TRANE COMPANY (A DELAWARE CORPORATION) (#1197-84) AND A-S SALEM INC. (A DELAWARE CORPORATION) INTO THIS CORPORATION | |
2/21/1985 | Assumed Name Certificate | ||
12/31/1986 | Articles Of Merger | ||
3/9/1987 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING SEVEN OUT OF STATE CO RPORATIONS NOT QUALIFIED IN NEVADA INTO THIS CORP | |
5/3/1989 | Amendment | CERTIFICATE OF OWNERSHIP: MERGING TYLER REFRIGERATION CORPORATION, (A DELAWARE CORP.), #4669-76, INTO THIS CORP... | |
5/8/1989 | Amendment | CAPITAL STOCK WAS 61671700 & 3,000,000 NO PAR CERTIFICATE OF FILING OF CERTIFICATE OF OWNERSHIP MERGING ASI ACQUISITION COMPANY (A DELAWARE CORP) NOT QUALIFIED INTO THIS CORPORATION AND DECREASING CAPITOL STOCK TO 1,000 COMMON @ .01 & 2,500,000 PREFERRED @ .01.7% PREFERRED STOCK ELIMINATED. | |
5/19/1989 | Amendment | RESTATED ARTICLES... | |
1/22/1990 | Amendment | CERTIFICATE OF OWNERSHIP MERGING CLARK - TUDAS, INC. (AN OHIO CORP) NOT QUALIFIED INTO THIS CORPORATION. TLS | |
7/13/1990 | Change Of Registered Agent/Office | ||
5/8/1998 | Annual List | ||
5/18/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/26/2000 | Annual List | ||
4/19/2001 | Annual List | ||
8/9/2001 | Certificate of Assumed Business Name | ||
6/6/2002 | Annual List | ||
10/30/2002 | Certificate of Assumed Business Name | ||
4/30/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/5/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/27/2006 | Annual List | ||
5/30/2007 | Annual List | ||
12/4/2007 | Application for Amended Certificate of Authority | ||
12/4/2007 | Amendment | ||
12/6/2007 | Certificate of Assumed Business Name | ||
12/6/2007 | Certificate of Assumed Business Name | ||
12/6/2007 | Name History/Actual | Trane U.S. Inc. | |
12/31/2007 | Public Information Report (PIR) | ||
5/22/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/18/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
3/19/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
5/13/2011 | Annual List | ||
5/1/2012 | Annual List | ||
1/17/2013 | Amended List | ||
1/17/2013 | Amended List | ||
1/30/2013 | Amended List | ||
5/23/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/27/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/24/2015 | Certificate of Merger | ||
5/28/2015 | Annual List | ||
5/11/2016 | Change of Registered Agent/Office | ||
5/25/2016 | Registered Agent Change | ||
6/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/20/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/26/2018 | Annual List | ||
9/26/2018 | Certificate of Merger | ||
12/31/2018 | Public Information Report (PIR) | ||
4/25/2019 | Annual List | ||
5/31/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
5/1/2020 | Certificate of Merger | ||
5/1/2020 | Certificate of Conversion | ||
5/5/2020 | Application for Registration | ||
9/1/2020 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Saturday, May 18, 2024
Data last refreshed on Saturday, May 18, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Trane U.S. Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Trane U.S. Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2301 Lucien Way Maitland, FL 32751
1 Centennial Ave Piscataway, NJ 08854
3600 Pammel Creek Rd La Crosse, WI 54601
601 Grassmere Park Nashville, TN 37211
4 Woodhollow Rd Parsippany, NJ 07054
107 Corporate Blvd South Plainfield, NJ 07080
225 Oser Ave Hauppauge, NY 11788
245 Newtown Rd Plainview, NY 11803
211 E 7th St Austin, TX 78701
8929 Western Way Jacksonville, FL 32256
These addresses are known to be associated with Trane U.S. Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
9
Corporate Records
FL
1952
Foreign for Profit Corporation
TX
1939
Foreign For-Profit Corporation
CA
1939
Statement & Designation By Foreign Corporation
NV
1973
Foreign Corporation
NY
1939
Foreign Business Corporation
TX
2020
Foreign For-Profit Corporation
CA
2020
Statement & Designation By Foreign Corporation
TX
2020
Domestic For-Profit Corporation
TX
2020
Domestic For-Profit Corporation