Search icon

Linde Inc.

Company Details

Name: Linde Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Dec 1988 (36 years ago)
Identification Number: 000052637
Place of Formation: DELAWARE
Principal Address: 10 RIVERVIEW DRIVE, DANBURY, CT, 06810, USA
Purpose: PRODUCTION, DISTRIBUTION AND SALE OF INDUSTRIAL GASES
Fictitious names: Linde (trading name, 2019-07-29 - 2020-09-03)
Historical names: Union Carbide Industrial Gases Inc.
Praxair, Inc.

Industry & Business Activity

NAICS

325120 Industrial Gas Manufacturing

This industry comprises establishments primarily engaged in manufacturing industrial organic and inorganic gases in compressed, liquid, and solid forms. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
SEAN DURBIN PRESIDENT 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA

VICE PRESIDENT/TREASURER

Name Role Address
ANNE BOYD VICE PRESIDENT/TREASURER 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA

ASSISTANT SECRETARY

Name Role Address
ANTHONY M. PEPPER ASSISTANT SECRETARY 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA

DIRECTOR/SECRETARY

Name Role Address
GUILLERMO BICHARA DIRECTOR/SECRETARY 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA

ASSISTANT TREASURER

Name Role Address
COLLEEN MCDONNELL ASSISTANT TREASURER 10 RIVERVIEW DRIVE DANBURY, CT 06810 USA

Events

Type Date Old Value New Value
Name Change 2020-09-03 Praxair, Inc. Linde Inc.
Name Change 1992-06-25 Union Carbide Industrial Gases Inc. Praxair, Inc.

Filings

Number Name File Date
202453405540 Annual Report 2024-04-30
202446221050 Statement of Change of Registered/Resident Agent 2024-02-12
202333584530 Annual Report 2023-04-21
202216279250 Annual Report 2022-04-29
202193470350 Annual Report 2021-03-02
202051809470 Application for Amended Certificate of Authority 2020-09-03
202051808950 Statement of Abandonment of Use of Fictitious Business Name 2020-09-03
202042919450 Annual Report 2020-06-19
202042920320 Miscellaneous Filing (Fee Applicable) 2020-06-19
201908275420 Fictitious Business Name Statement 2019-07-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018911PPX36 2011-03-15 2012-02-29 2012-02-29
Unique Award Key CONT_AWD_N0018911PPX36_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title CYLINDER MAINTENANCE
NAICS Code 325120: INDUSTRIAL GAS MANUFACTURING
Product and Service Codes J035: MAINT-REP OF SERVICE & TRADE EQ

Recipient Details

Recipient PRAXAIR, INC.
UEI JKJ7PMK8NEP8
Recipient Address 21 STEEL ST, SLATERSVILLE, PROVIDENCE, RHODE ISLAND, 028761111, UNITED STATES
PURCHASE ORDER AWARD SPMYM311M4016 2011-02-25 2012-02-29 2012-02-29
Unique Award Key CONT_AWD_SPMYM311M4016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13780.72
Current Award Amount 13780.72
Potential Award Amount 13780.72

Description

Title GAS BULK
NAICS Code 325120: INDUSTRIAL GAS MANUFACTURING
Product and Service Codes 6830: GASES: COMPRESSED AND LIQUEFIED

Recipient Details

Recipient PRAXAIR, INC.
UEI JKJ7PMK8NEP8
Legacy DUNS 063889091
Recipient Address 21 STEEL ST, SLATERSVILLE, PROVIDENCE, RHODE ISLAND, 028761111, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314915612 0112300 2010-12-08 21 STEEL ST, SLATERSVILLE, RI, 02876
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-12-17
Emphasis N: CHEMNEP
Case Closed 2010-12-17

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State