Name: | Eaton US Holdings, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Mar 2013 (12 years ago) |
Date of Dissolution: | 19 Dec 2019 (5 years ago) |
Date of Status Change: | 19 Dec 2019 (5 years ago) |
Identification Number: | 000797516 |
Place of Formation: | OHIO |
Principal Address: | 1000 EATON BLVD MAIL CODE 2N, CLEVELAND, OH, 44122, USA |
Mailing Address: | 1000 EATON BOULEVARD, CLEVELAND, OH, 44122, USA |
Purpose: | HOLDING CO. |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
RICHARD H FEARON | PRESIDENT | 1000 EATON BLVD CLEVELAND, OH 44122 USA |
Name | Role | Address |
---|---|---|
TRENT M MEYERHOEFER | TREASURER | 1000 EATON BLVD CLEVELAND, OH 44122 USA |
Name | Role | Address |
---|---|---|
LIZBETH L WRIGHT | SECRETARY | 1000 EATON BLVD CLEVELAN, OH 44122 USA |
Name | Role | Address |
---|---|---|
TARAS G SZMAGALA | VP & ASST. SECY | 1000 EATON BLVD. CLEVELAND, OH 44122 USA |
Name | Role | Address |
---|---|---|
JOHN W SPENCER | DIRECTOR | 1000 EATON BLVD. CLEVELAND, OH 44122 USA |
THOMAS F METZ | DIRECTOR | 1000 EATON BLVD. CLEVELAND, OH 44122 USA |
RICHARD H FEARON | DIRECTOR | 1000 EATON BLVD CLEVELAND, OH 44122 USA |
Name | Role | Address |
---|---|---|
MARY KIM ELKINS | VICE PRESIDENT | 1000 EATON BLVD CLEVELAND, OH 44122 USA |
JOHN SPENCER | VICE PRESIDENT | 1000 EATON BLVD. CLEVELAND, OH 44122 USA |
Number | Name | File Date |
---|---|---|
201930442920 | Application for Certificate of Withdrawal | 2019-12-19 |
201984697970 | Annual Report | 2019-01-18 |
201855871360 | Annual Report | 2018-01-09 |
201734487640 | Annual Report | 2017-02-22 |
201692794950 | Annual Report | 2016-02-22 |
201554710410 | Annual Report | 2015-02-06 |
201436991120 | Annual Report | 2014-03-11 |
201324912770 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201314230750 | Application for Certificate of Authority | 2013-03-21 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State