Search icon

GOODRICH CORPORATION

Branch

Company Details

Name: GOODRICH CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 06 Aug 1934 (91 years ago)
Branch of: GOODRICH CORPORATION, NEW YORK (Company Number 30599)
Business ID: 702997
State of Incorporation: NEW YORK
Principal Office Address: 2730 W TYVOLA RDCHARLOTTE, NC 28217

Agent

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

Treasurer

Name Role Address
Michael G. McAuley Treasurer 2730 W Tyvola Road, Charlotte, NC 28217

Vice President

Name Role Address
Michael G. McAuley Vice President 2730 W Tyvola Road, Charlotte, NC 28217
Joseph F Andolino Vice President 2730 W. Tyvola Road, Charlotte, NC 28217

Secretary

Name Role Address
Sally L. Geib Secretary 2730 W. Tyvola Road, Charlotte, NC 28217

Director

Name Role Address
Marshall O. Larsen Director 2730 W. Tynola Road, Charlotte, NC 28217

President

Name Role Address
Marshall O. Larsen President 2730 W. Tynola Road, Charlotte, NC 28217

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2009-11-05 Withdrawal
Annual Report Filed 2009-03-10 Annual Report
Annual Report Filed 2008-04-02 Annual Report
Annual Report Filed 2007-06-05 Annual Report
Annual Report Filed 2006-06-05 Annual Report
Annual Report Filed 2005-12-13 Annual Report
Annual Report Filed 2004-05-20 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600529 Asbestos Personal Injury - Prod.liab. 2006-05-25 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 2006-05-25
Termination Date 2006-09-01
Date Issue Joined 2006-06-12
Section 1332
Sub Section AS
Status Terminated

Parties

Name VANDERSON
Role Plaintiff
Name GOODRICH CORPORATION
Role Defendant
0600163 Asbestos Personal Injury - Prod.liab. 2006-05-23 transfer to another district
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-05-23
Termination Date 2006-09-01
Date Issue Joined 2006-06-06
Section 1332
Sub Section AS
Status Terminated

Parties

Name DAVIDSON
Role Plaintiff
Name GOODRICH CORPORATION
Role Defendant

Date of last update: 19 Mar 2025

Sources: Mississippi Secretary of State