Search icon

Crane Co.

Company Details

Name: Crane Co.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Sep 1985 (40 years ago)
Date of Dissolution: 28 Jun 2022 (3 years ago)
Date of Status Change: 28 Jun 2022 (3 years ago)
Identification Number: 000035915
Place of Formation: DELAWARE
Purpose: SALES & SERVICE OF VENDING MACHINES.
Principal Address: Google Maps Logo 100 FIRST STAMFORD PL FL 4, STAMFORD, CT, 06902, USA
Mailing Address: Google Maps Logo 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, USA

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and flatware, sporting and athletic goods, dolls, toys, games, office supplies (except paper), musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

CFO

Name Role Address
RICHARD A MAUE CFO 100 FIRST STAMFORD PLACE STAMFORD, CT 06902 USA

DIRECTOR

Name Role Address
MICHAEL DINKINS DIRECTOR 100 FIRST STAMFORD PLACE STAMFORD, CT 06902 USA
RONALD C LINDSAY DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA
ELLEN MCCLAIN DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA
MARTIN R BENANTE DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA
CHARLES MCCLURE DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA
JENNIFER M POLLINO DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA
JAMES L TULLIS DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA
GEN. DONALD G COOK DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA
CHARLES G MCCLURE DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA

TREASURER

Name Role Address
EDWARD S SWITTER TREASURER 100 FIRST STAMFORD PLACE STAMFORD, CT 06902 USA

VP & SECY

Name Role Address
ANTHONY M D'IORIO VP & SECY 100 FIRST STAMFORD PLACE STAMFORD, CT 06902 USA

PRESIDENT & DIRECTOR

Name Role Address
MAX H MITCHELL PRESIDENT & DIRECTOR 100 FIRST STAMFORD PL FL 4 STAMFORD, CT 06902 USA

Filings

Number Name File Date
202220616580 Application for Certificate of Withdrawal 2022-06-28
202215209320 Annual Report 2022-04-19
202194811350 Annual Report 2021-03-22
202035275330 Annual Report 2020-02-26
201985410640 Annual Report 2019-01-29

Court Cases

Court Case Summary

Filing Date:
2022-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
MOORE,
Party Role:
Plaintiff
Party Name:
Crane Co.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
MOORE,
Party Role:
Plaintiff
Party Name:
Crane Co.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
WEILAND,
Party Role:
Plaintiff
Party Name:
Crane Co.
Party Role:
Defendant

Date of last update: 17 May 2025

Sources: Rhode Island Department of State