Search icon

INGERSOLL-RAND COMPANY

Company Details

Name: INGERSOLL-RAND COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 13 Jan 1950 (75 years ago)
Business ID: 309845
State of Incorporation: NEW JERSEY
Principal Office Address: 800-E BEATY STREETDAVIDSON, NC 28036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
MICHAEL W. LAMACH Director 800-E BEATY STREET, DAVIDSON, NC 28036
EVAN M. TURTZ Director 800-E BEATY STREET, DAVIDSON, NC 28036
CHRISTOPHER J. KUEHN Director 800-E BEATY STREET, DAVIDSON, NC 28036

Chairman

Name Role Address
MICHAEL W. LAMACH Chairman 800-E BEATY STREET, DAVIDSON, NC 28036

Chief Executive Officer

Name Role Address
MICHAEL W. LAMACH Chief Executive Officer 800-E BEATY STREET, DAVIDSON, NC 28036

Secretary

Name Role Address
EVAN M. TURTZ Secretary 800-E BEATY STREET, DAVIDSON, NC 28036

Vice President

Name Role Address
EVAN M. TURTZ Vice President 800-E BEATY STREET, DAVIDSON, NC 28036
LAWRENCE R. KURLAND Vice President 1 CENTENNIAL AVENUE, PISCATAWAY, NJ 08854
DONALD E. SIMMONS Vice President 800-B BEATY STREET, DAVIDSON, NC 28036
CHRISTOPHER J. KUEHN Vice President 800-E BEATY STREET, DAVIDSON, NC 28036
MARICA J. AVEDON Vice President 800-E BEATY STREET, DAVIDSON, NC 28036
KEITH A. SULTANA Vice President 800-E BEATY STREET, DAVIDSON, NC 28036
PAUL A. CAMUTI Vice President 800-E BEATY STREET, DAVIDSON, NC 28036
HEATHER R. HOWLETT Vice President 800-E BEATY STREET, DAVIDSON, NC 28036
JASON E. BINGHAM Vice President 800-B BEATY STREET, DAVIDSON, NC 28036

Chief Financial Officer

Name Role Address
CHRISTOPHER J. KUEHN Chief Financial Officer 800-E BEATY STREET, DAVIDSON, NC 28036

President

Name Role Address
DAVID S. REGNERY President 800-B BEATY STREET, DAVIDSON, NC 28036

Treasurer

Name Role Address
RICHARD E. DAUDELIN Treasurer 800-E BEATY STREET, DAVIDSON, NC 28036

Assistant Secretary

Name Role Address
DAVID R. CROWE Assistant Secretary 800-E BEATY STREET, DAVIDSON, NC 28036
SARA W. BROWN Assistant Secretary 800-E BEATY STREET, DAVIDSON, NC 28036
W. GLENN EDWARDS Assistant Secretary 800-E BEATY STREET, DAVIDSON, NC 28036
JAMES J. WILTZIUS Assistant Secretary 4833 WHITE BEAR PARKWAY, ST. PAUL, MN 55110

Assistant Treasurer

Name Role Address
ROGER L. CRANMER Assistant Treasurer 1 CENTENNIAL AVENUE, PISCATAWAY, NJ 08854
SCOTT R. WILLIAMS Assistant Treasurer 1 CENTENNIAL AVENUE, PISCATAWAY, NJ 08854

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2020-07-14 Withdrawal For INGERSOLL-RAND COMPANY
Annual Report Filed 2020-04-01 Annual Report For INGERSOLL-RAND COMPANY
Annual Report Filed 2019-04-03 Annual Report For INGERSOLL-RAND COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2018-03-31 Annual Report For INGERSOLL-RAND COMPANY
Annual Report Filed 2017-03-11 Annual Report For INGERSOLL-RAND COMPANY
Amendment Form Filed 2016-05-13 Amendment For INGERSOLL-RAND COMPANY
Annual Report Filed 2016-03-14 Annual Report For INGERSOLL-RAND COMPANY
Annual Report Filed 2015-03-24 Annual Report For INGERSOLL-RAND COMPANY

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000412 Personal Injury - Product Liability 1990-08-17 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1990-08-17
Termination Date 1991-01-24
Section 1332

Parties

Name MINOR, JULIA, .
Role Plaintiff
Name INGERSOLL-RAND COMPANY
Role Defendant
0500665 Asbestos Personal Injury - Prod.liab. 2005-12-12 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-12
Termination Date 2006-06-28
Date Issue Joined 2006-03-08
Section 1441
Sub Section AS
Status Terminated

Parties

Name CHISOLM
Role Plaintiff
Name INGERSOLL-RAND COMPANY
Role Defendant
0601147 Asbestos Personal Injury - Prod.liab. 2006-11-17 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-17
Termination Date 2007-01-10
Date Issue Joined 2006-12-08
Section 1332
Sub Section AS
Status Terminated

Parties

Name INGERSOLL-RAND COMPANY
Role Defendant
Name MOORE
Role Plaintiff
0700668 Asbestos Personal Injury - Prod.liab. 2007-05-29 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-29
Termination Date 2007-07-19
Date Issue Joined 2007-07-17
Section 1332
Sub Section AS
Status Terminated

Parties

Name MCKENZIE
Role Plaintiff
Name INGERSOLL-RAND COMPANY
Role Defendant

Date of last update: 17 Apr 2025

Sources: Mississippi Secretary of State