Crane Co. Overview
Crane Co. filed as a Foreign For-Profit Corporation in the State of Texas on Tuesday, June 18, 1985 and is approximately thirty-nine years old, according to public records filed with Texas Secretary 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
Crane Co.
Network Visualizer
Advertisements
Key People
Who own Crane Co.
Name | |
---|---|
Max H. Mitchell 16 |
President
Director
Secretary
|
Richard A. Maue 20 |
CFO
Vice President
Controller
Chief Financial Officer
|
Michael Dinkins 2 |
Director
|
Martin R. Benante 2 |
Director
|
Sina H. Passarelli 18 |
ATreasurer
Treasurer
Secretary
Assistant Secretary
Assistant Treasurer
|
Uba Ogbuehi 11 |
ATreasurer
|
Robert S. Evans 5 |
Chairman
CEO
Director
|
Eric C. Fast 6 |
President
CEO
Director
Secretary
Chief Executive Officer
|
Erc C. Fast |
President
|
Edwin P. Phelps |
President
|
Jack M. Fraser |
President
Vice President
|
William R T Crolius |
President
Vice President
|
William C. Dackis |
President
Vice President
|
Thomas C. Fish |
President
Vice President
|
Tim Maccarrick |
CFO
Vice President
Finance
|
Ed S. Switter 22 |
Treasurer
Vice President
Vp-Tax
Assistant Sec.
Assistant Secretary
Assistant Treas.
Assistant Treasurer
Dierector of Taxes
Dir-Taxes
|
Christopher Dee 14 |
Treasurer
Secretary
Assistant Sec.
Assistant Secretary
Deputy General Couns
Deputy Gc
|
Andrew L. Krawitt 12 |
Treasurer
Director
Secretary
Vice President
|
Nasrudeen M. Alladeen 9 |
Treasurer
Secretary
|
Tazewell S. Rowe 5 |
Treasurer
Vice President
|
Richards M. Rosier |
Treasurer
Secretary
|
Augustus I. Dupont 16 |
Secretary
Vice President
General Counsel
|
Karen E. Dykstra 10 |
Director
Governing Person
|
Anthony M. D'Iorio 7 |
Secretary
Vice President
|
James L. Tullis 4 |
Director
Governing Person
|
Dorsey Gardner 2 |
Director
Governing Person
|
Ellen McClain Haime 1 |
Director
Governing Person
|
E. Thayer Bigelow 1 |
Director
Governing Person
|
Richard S. Forte 1 |
Director
Governing Person
|
William E. Lipner 1 |
Director
|
Donald G. Cook |
Director
|
Charles J. Queenan |
Director
Governing Person
|
Phil Lochner |
Director
Governing Person
|
Ronald F. McKenna |
Director
Governing Person
|
Thomas M. Noonan 14 |
Vice President
Taxes
|
Tazwell S. Rowe 8 |
Vice President
|
Thomas J. Perlitz 4 |
Vice President
Operational Excellen
Vp-Operational Excel
|
Christina Cristiano 2 |
Vice President
|
Elise M. Kopczick 1 |
Vice President
Vp-Human Resources
Human Resources
|
Curtis P. Robb |
Vice President
Business Development
Vp-Business Developm
|
Anthony D. Pantaleoni |
Vice President
Environment Health A
Vp-Environment Healt
|
Alejandro Alcala 14 |
|
Eugene J. Eskildsen 11 |
Assistant Treasurer
|
Robert Starr 8 |
Assistant Treas.
|
Anthony Lorio 7 |
Assistant General Co
Assistant Sec.
Assistant Secretary
|
Susan T. Garcia 5 |
Assistant Secretary
Assistant Treasurer
|
Clifford L. Sandberg 5 |
Assistant Secretary
Assistant Treasurer
|
Ronald C. Lindsay 5 |
Governing Person
|
Anthony M. Diorio 2 |
Assistant Secretary
Assistant Gc
|
Jennifer M. Pollino 1 |
Governing Person
|
Andrea Frohning |
Vp-Human Resources
|
G. Cook |
Governing Person
|
Gen G. Cook |
Governing Person
|
Showing 8 records out of 53
Known Addresses for Crane Co.
Corporate Filings for Crane Co.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 801570 |
Date Filed: | Friday, February 10, 1922 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P07440 |
Date Filed: | Monday, September 16, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 6607506 |
Date Filed: | Tuesday, June 18, 1985 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Illinois |
State ID: | 00033581 |
Date Filed: | Monday, June 24, 1901 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01287163 |
Date Filed: | Tuesday, October 1, 1985 |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C5811-1985 |
Date Filed: | Wednesday, August 28, 1985 |
Date Expired: | Wednesday, March 11, 2009 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Dissolution By Proclamation / Annul |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1029410 |
Date Filed: | Tuesday, October 1, 1985 |
Date Expired: | Wednesday, September 27, 1995 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/18/1985 | Application For Certificate Of Authority | ||
8/28/1985 | Articles of Incorporation | ||
10/1/1985 | Name History/Actual | Crane Co. | |
7/13/1990 | Change Of Registered Agent/Office | ||
8/25/1998 | Annual List | ||
9/9/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
8/3/2001 | Amendment | REINSTATED/REVOKED - 05/01/2001 RXS | |
7/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
8/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
8/31/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/24/2005 | Annual List | ||
8/30/2006 | Annual List | ||
7/24/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/18/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/5/2009 | Dissolution | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) |
Trademarks for Crane Co.
Serial Number:
74395472
Drawing Code:
|
|
Serial Number:
72265612
Drawing Code:
|
|
Serial Number:
71307703
Drawing Code:
|
|
Serial Number:
73733265
Drawing Code:
|
|
Serial Number:
73191641
Drawing Code:
|
|
Serial Number:
72350121
Drawing Code:
|
|
Serial Number:
72324423
Drawing Code:
|
|
Serial Number:
75323939
Drawing Code:
|
|
Serial Number:
72278878
Drawing Code:
|
|
Serial Number:
71266510
Drawing Code:
|
Previous Trademarks for Crane Co.
Serial Number:
74421685
Drawing Code:
|
|
Serial Number:
72453682
Drawing Code:
|
|
Serial Number:
72111217
Drawing Code:
|
|
Serial Number:
72355862
Drawing Code:
|
|
Serial Number:
74087715
Drawing Code:
|
|
Serial Number:
71607375
Drawing Code:
|
|
Serial Number:
72097464
Drawing Code:
|
|
Serial Number:
71564020
Drawing Code:
|
|
Serial Number:
71486564
Drawing Code:
|
|
Serial Number:
74717026
Drawing Code:
|
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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Crane Co..
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 Crane Co. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
757 3rd Ave New York, NY 10017
100 Stamford Pl Stamford, CT 06902
300 Park Ave New York, NY 10022
Chicago, IL 60290
12955 Enterprise Way Bridgeton, MO 63044
3201 Walnut Ave Signal Hill, CA 90755
836 S Michigan Ave Chicago, IL 60605
1 Willard Rd Norwalk, CT 06851
These addresses are known to be associated with Crane Co. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records