Search icon

Carrier Corporation

Company Details

Name: Carrier Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 25 Feb 1981 (44 years ago)
Identification Number: 000021863
Place of Formation: DELAWARE
Principal Address: 13995 PASTEUR BLVD, PALM BEACH GARDENS, FL, 33418, USA
Purpose: MANUFACTURE SALE DISTRIBUTION SERVICE REPAIR MAINTENANCE OF A/C HEATING COOLING REFRIGERATION EQUIPMENT SIMILAR OPERATIONS
Fictitious names: Carrier Commercial Service (trading name, 2023-05-11 - )
Spot Coolers (trading name, 2023-04-13 - )
Carrier Rental Systems (trading name, 2023-04-13 - )
TOTALINE NORTHEAST (trading name, 2009-06-26 - 2011-07-25)
BRYANT NORTHEAST (trading name, 2009-06-26 - 2011-07-25)
THERMO ENGINE SUPPLY (trading name, 2008-05-30 - )
REFRIGERATED CONTAINER SERVICES (trading name, 2008-03-14 - )
Carrier Refrigeration Operations (trading name, 1998-10-19 - )
Carrier Transicold Division (trading name, 1998-10-19 - )

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KEVIN J. O'CONNOR PRESIDENT 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA

SECRETARY

Name Role Address
ERIN O'NEAL SECRETARY 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA

DIRECTOR

Name Role Address
MICHAEL CENCI DIRECTOR 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA
KYLE CROCKETT DIRECTOR 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA
FRANCESCA CAMPBELL DIRECTOR 13995 PASTEUR BLVD PALM BEACH GARDENS, FL 33418 USA

TREASURER

Name Role Address
MICHAEL CENCI TREASURER 13995 PASTEUR BLVD PALM BEACH GARDENS,, FL 33418 USA

Filings

Number Name File Date
202452707780 Annual Report 2024-04-26
202335546770 Fictitious Business Name Statement 2023-05-11
202333337820 Annual Report 2023-04-19
202332864200 Fictitious Business Name Statement 2023-04-13
202332863870 Fictitious Business Name Statement 2023-04-13
202216138430 Annual Report 2022-04-28
202199832990 Statement of Change of Registered/Resident Agent 2021-08-02
202190922050 Annual Report 2021-02-12
202032845770 Annual Report 2020-01-23
201984688770 Annual Report 2019-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700368 Other Contract Actions 2007-10-03 voluntarily
Circuit First Circuit
Origin original proceeding
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 2007-10-03
Termination Date 2009-05-18
Date Issue Joined 2008-04-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name CHARLES PLACE ASSOCIATES
Role Plaintiff
Name Carrier Corporation
Role Defendant
0900535 Other Contract Actions 2009-11-06 court trial
Circuit First Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-06
Termination Date 2013-07-12
Date Issue Joined 2012-02-01
Trial Begin Date 2013-05-13
Trial End Date 2013-05-15
Section 1332
Sub Section DS
Status Terminated

Parties

Name CHARLES PLACE ASSOCIATES
Role Plaintiff
Name Carrier Corporation
Role Defendant

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State