Search icon

THE TIMKEN CORPORATION

Company Details

Entity Name: THE TIMKEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 May 1999 (26 years ago)
Date of dissolution: 02 Oct 2006 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Oct 2006 (18 years ago)
Document Number: F99000002578
FEI/EIN Number 341878497
Address: THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH, 44706-0928
Mail Address: THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH, 44706-0928
Place of Formation: OHIO

Executive Vice President

Name Role Address
EISENBERG GLENN A Executive Vice President 1835 DUEBER AVE., S.W., CANTON, OH, 44706

Secretary

Name Role Address
BURKHARDT WILLIAM R Secretary 1835 DUEBER AVE., S.W., CANTON, OH, 44706
SCHERFF SCOTT A Secretary 1835 DUEBER AVE., S.W., CANTON, OH, 44706

Vice President

Name Role Address
BURKHARDT WILLIAM R Vice President 1835 DUEBER AVE., S.W., CANTON, OH, 44706

Chairman

Name Role Address
SCHERFF SCOTT A Chairman 1835 DUEBER AVE., S.W., CANTON, OH, 44706

President

Name Role Address
GRIFFITH JAMES W President 1835 DUEBER AVE., S.W., CANTON, OH, 44706

Chief Executive Officer

Name Role Address
GRIFFITH JAMES W Chief Executive Officer 1835 DUEBER AVE., S.W., CANTON, OH, 44706

Player Agent

Name Role Address
DEDO JACQUELINE A Player Agent 1835 DUEBER AVE., S.W., CANTON, OH, 44706

SVPF

Name Role Address
BAILEY SALLIE A SVPF 1835 DUEBER AVE., S.W., CANTON, OH, 44706

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH 44706-0928 No data
CHANGE OF MAILING ADDRESS 2003-05-05 THE TIMKEN CORPORATION, 1835 DUEBER AVE., SW GNE-12, CANTON, OH 44706-0928 No data

Documents

Name Date
Withdrawal 2006-10-02
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-06-08
ANNUAL REPORT 2000-03-24
Reg. Agent Change 1999-12-14
Foreign Profit 1999-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State