Search icon

Eaton Corporation

Company Details

Name: Eaton Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 04 May 2006 (19 years ago)
Identification Number: 000155833
Place of Formation: OHIO
Principal Address: 1000 EATON BLVD MAIL CODE 2N, CLEVELAND, OH, 44122, USA
Purpose: DIVERSIFIED INDUSTRIAL MANUFACTURER OF ELECTRICAL SYSTEMS AND COMPONENTS FOR POWER QUALITY, DISTRIBUTION AND CONTROL, FLUID POWER SYSTEMS

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

EXECUTIVE VP - SUPPLY CHAIN MANAGEMENT

Name Role Address
ROGERIO BRANCO EXECUTIVE VP - SUPPLY CHAIN MANAGEMENT 1000 EATON BLVD CLEVELAND, OH 44122 USA

SR. VP - CORPORATE DEVELOPMENT AND PLANNING

Name Role Address
HARPREET SALUJA SR. VP - CORPORATE DEVELOPMENT AND PLANNING 1000 EATON BLVD. CLEVELAND, OH 44122 USA

SENIOR VP - INVESTOR RELATIONS

Name Role Address
YAN JIN SENIOR VP - INVESTOR RELATIONS 1000 EATON BLVD CLEVELAND, OH 44122 USA

DIRECTOR

Name Role Address
THOMAS F METZ DIRECTOR 1000 EATON BLVD. CLEVELAND, OH 44122 USA
LISA D SUTTON DIRECTOR 1000 EATON BLVD CLEVELAND, OH 44122 USA

PRESIDENT - AEROSPACE GROUP

Name Role Address
NANDADUMAR CHERUVATATH PRESIDENT - AEROSPACE GROUP 1000 EATON BLVD. CLEVELAND, OH 44122 USA

EXECUTIVE VICE PRESIENT AND CHIEF FINANCIAL OFFICER

Name Role Address
OLIVIER CLAUDE CHARLES LEONETTI EXECUTIVE VICE PRESIENT AND CHIEF FINANCIAL OFFICER 1000 EATON BLVD. CLEVELAND, OH 44122 USA

SENIOR VICE PRESIDENT - INTERNAL AUDIT

Name Role Address
ADAM WADECKI SENIOR VICE PRESIDENT - INTERNAL AUDIT 1000 EATON BLVD. CLEVELAND, OH 44122 USA

PRESIDENT - AMERICAS REGION, ELECTRICAL SECTOR

Name Role Address
JERRY MICHAEL YELTON PRESIDENT - AMERICAS REGION, ELECTRICAL SECTOR 1000 EATON BLVD. CLEVELAND, OH 44122 USA

SR. VP & CONTROLLER

Name Role Address
DANIEL HOPGOOD SR. VP & CONTROLLER 1000 EATON BLVD CLEVELAND, OH 44122 USA

CHIEF SUSTAINABILITY OFFICER & EVP - EATON BUSINESS SYSTEMS

Name Role Address
HAROLD V JONES CHIEF SUSTAINABILITY OFFICER & EVP - EATON BUSINESS SYSTEMS 1000 EATON BLVD CLEVELAND, OH 44122 USA

PRESIDENT - VEHICLE GROUP

Name Role Address
PETER DENK PRESIDENT - VEHICLE GROUP 1000 EATON BLVD. CLEVELAND, OH 44122 USA

PRESIDENT, CROUSE-HINDS, B-LINE, OIL & GAS

Name Role Address
MATT HOCKMAN PRESIDENT, CROUSE-HINDS, B-LINE, OIL & GAS 1000 EATON BLVD. CLEVELAND, OH 44122 USA

ASSISTANT SECRETARY

Name Role Address
AMY M SANDERS ASSISTANT SECRETARY 1000 EATON BLVD. CLEVELAND, OH 44122 USA
LIZBETH L WRIGHT ASSISTANT SECRETARY 1000 EATON BLVD CLEVELAND, OH 44122 USA

EXECUTIVE VP & CHIEF HUMAN RESOURCES OFFICER

Name Role Address
ERNEST W MARSHALL JR EXECUTIVE VP & CHIEF HUMAN RESOURCES OFFICER 1000 EATON BLVD CLEVELAND, OH 44122 USA

SR VP & CHIEF INFORMATION OFFICER

Name Role Address
KATRINA R REDMOND SR VP & CHIEF INFORMATION OFFICER 1000 EATON BLVD CLEVELAND, OH 44122 USA

SR VP - GLOBAL ETHICS & COMPLIANCE

Name Role Address
JOSEPH RODGERS SR VP - GLOBAL ETHICS & COMPLIANCE 1000 EATON BLVD CLEVELAND, OH 44122 USA

ASSISTANT CONTROLLER

Name Role Address
JOSEPH M RUTLEDGE ASSISTANT CONTROLLER 1000 EATON BLVD CLEVELAND, OH 44122 USA

EVP & CHIEF TECHNOLOGY OFFICER

Name Role Address
RAJA RAMANA MACHA EVP & CHIEF TECHNOLOGY OFFICER 1000 EATON BLVD CLEVELAND, OH 44122 USA

PRESIDENT & CEO

Name Role Address
CRAIG ARNOLD PRESIDENT & CEO 1000 EATON BLVD CLEVELAND, OH 44122 USA

SR VP - TREASURY

Name Role Address
KIRSTEN PARK SR VP - TREASURY 1000 EATON BLVD CLEVELAND, OH 44122 USA

PRESIDENT - CORPORATE & ELECTRICAL SECTOR, EMEA

Name Role Address
TIMOTHY N DARKES PRESIDENT - CORPORATE & ELECTRICAL SECTOR, EMEA 1000 EATON BLVD CLEVELAND, OH 44122 USA

VICE PRESIDENT

Name Role Address
LISA D SUTTON VICE PRESIDENT 1000 EATON BLVD CLEVELAND, OH 44122 USA

SR. VP TAXES

Name Role Address
MARY KIM ELKINS SR. VP TAXES 1000 EATON BLVD. CLEVELAND, OH 44122 USA

PRESIDENT - ASIA PACIFIC REGION, ELECTRICAL

Name Role Address
HOWARD LIU PRESIDENT - ASIA PACIFIC REGION, ELECTRICAL 1000 EATON BLVD CLEVELAND, OH 44122 USA

PRESIDENT & COO - INDUSTRIAL SECTOR

Name Role Address
PAULO RUIZ PRESIDENT & COO - INDUSTRIAL SECTOR 1000 EATON BLVD. CLEVELAND, OH 44122 USA

PRESIDENT & COO - ELECTRICAL SECTOR

Name Role Address
HEATH B. MONESMITH PRESIDENT & COO - ELECTRICAL SECTOR 1000 EATON BLVD. CLEVELAND, OH 44122 USA

EXECUTIVE VICE PRESIDENT, CHIEF LEGAL OFFICER & SECRETARY

Name Role Address
TARAS G. SZMAGALA EXECUTIVE VICE PRESIDENT, CHIEF LEGAL OFFICER & SECRETARY 1000 EATON BLVD. CLEVELAND, OH 44122 USA

Filings

Number Name File Date
202453404570 Annual Report 2024-04-30
202333723380 Annual Report 2023-04-24
202213788520 Annual Report 2022-03-31
202187932820 Annual Report 2021-01-27
202034727470 Annual Report 2020-02-19
201984696450 Annual Report 2019-01-18
201855862700 Annual Report 2018-01-09
201734491980 Annual Report 2017-02-22
201692801900 Annual Report 2016-02-22
201554711750 Annual Report 2015-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347408973 0112300 2024-04-12 10 NEW ROAD #400, RUMFORD, RI, 02916
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-12
Emphasis L: EISAOF, N: AMPUTATE
Case Closed 2024-07-25

Related Activity

Type Complaint
Activity Nr 2150271
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2024-06-21
Abatement Due Date 2024-08-07
Current Penalty 8619.0
Initial Penalty 8619.0
Final Order 2024-07-16
Nr Instances 7
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not developed, documented and utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section. (a) Worksite - Bellows Department: On or about 4/12/2024, the employer did not utilize energy control procedures when performing maintenance on the Bellow ID Welding Stations.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2024-06-21
Abatement Due Date 2024-08-07
Current Penalty 0.0
Initial Penalty 1210.0
Final Order 2024-07-16
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed. (a) Worksite - Bellows Department: On or about 4/12/2024, the employer did not conduct periodic inspections of the energy control procedures at least annually.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2024-06-21
Abatement Due Date 2024-08-07
Current Penalty 0.0
Initial Penalty 1210.0
Final Order 2024-07-16
Nr Instances 1
Nr Exposed 120
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(iv): The employer did not certify that employee training had been accomplished and kept up to date. (a) Worksite: On or about 4/12/2024, the employer did not certify that employee training had been accomplished.
346340557 0112300 2022-11-14 10 NEW RD., RUMFORD, RI, 02916
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2022-11-14
Emphasis N: CHROME6
Case Closed 2023-05-18

Related Activity

Type Referral
Activity Nr 1891882
Health Yes
Type Complaint
Activity Nr 1967119
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2023-04-20
Abatement Due Date 2023-06-06
Current Penalty 959.0
Initial Penalty 959.0
Final Order 2023-05-12
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1)(i):The employer did not compile a list of the hazardous chemicals known to be present using a product identifier that was referenced on the appropriate safety data sheet: (a)Bellows Welding Area: On or about November 14, 2022, the employer did not include electrodes on the list of hazardous chemicals known to be present in the work areas.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2023-04-20
Abatement Due Date 2023-06-06
Current Penalty 0.0
Initial Penalty 959.0
Final Order 2023-05-12
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (a) Bellows Welding Area: On or about November 14, 2022, the employer did not provide effective information and training to employees on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area when employees were assigned to stainless steel welding operations.
345668172 0112300 2021-12-03 10 NEW RD., RUMFORD, RI, 02916
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-12-03
Emphasis N: CHROME6
Case Closed 2022-07-19

Related Activity

Type Complaint
Activity Nr 1838240
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2022-05-10
Abatement Due Date 2022-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-03
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: (a) Segmented Seals Area: On or about 12-3-2021, the employer did not verify that the required workplace hazard assessment had been performed to determine if hazards are present which necessitate the use of personal protective equipment (PPE), such as eye and hand protection when using compressed air in excess of 30 PSI, through a written certification for the Segmented Seals Area to include the workplace evaluated and the date of hazard assessment. Abatement Note: Once the PPE Hazard Assessment is completed you shall: 1) Certify that the hazard assessment has been performed through a written certification in accordance with workplace identified that was evaluated, person certifying evaluation, date of the hazard assessment and identifies the document as a certification of hazard assessment. 2) Provide training to affected employees in proper use of required PPE 1910.132(f)(1). Guidance on conducting and documenting a PPE Hazard Assessment can be found on OSHA's website at: https://www.osha.gov/personal-protective-equipment
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2022-05-10
Abatement Due Date 2022-06-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-03
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): (a) Segmented Seals Area: On or about 12-3-2021, the employer did not maintain in the workplace copies of the safety data sheet for a hazardous chemical, the carbon based bar stock material, Graphitar, which is used to manufacture gaskets, and did not ensure that it was readily accessible during each work shift to employees when they were in their work area(s).
344824651 0112300 2020-07-07 10 NEW RD, RUMFORD, RI, 02916
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-07-07
Case Closed 2020-11-20

Related Activity

Type Complaint
Activity Nr 1617307
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000238 Patent 2010-05-27 voluntarily
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-27
Termination Date 2010-09-27
Section 0271
Status Terminated

Parties

Name REXNORD INDISTRIES, LLC
Role Plaintiff
Name Eaton Corporation
Role Defendant

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State