On March 20, 2024 a
Complaint,Petition
was filed
involving a dispute between
Jennifer L. Werner
As Administrator Of The Estate Of Edward A. Cardinale, Deceased,
and
Air & Liquid Systems Corporation
As Successor By Merger To Buffalo Pumps, Inc.,
Ajax Magnethermic Corp.,
Alan Mro Supply Inc.
F K A Sager-Spuck Statewide Supply Co., Inc.,
Alray Construction Corp.
F K A Hebert Construction Corp.,
Armstrong International, Inc.,
Armstrong Pumps Inc.,
Aurora Pump Company,
Burns Bros. Contractors, Inc.,
Canvas Mw, Llc
F K A The Marley-Wylain Company, Llc,
Carrier Corporation
Individually And As Successor In Interest To Bryant Heating & Cooling Systems,
Cashco, Inc.
Individually And F K A The Aw Cash Company,
Cleaver-Brooks, Inc.
F K A Aqua-Chem, Inc.,
Clyde Union Inc.
F K A Union Pump Company,
Copes-Vulcan, Inc.
Individually And As Successor In Interest To Vulcan Soot Blower Company,
Crosby Valve & Gage Company,
Crosby Valve Inc.,
Eaton Corporation
Individually And As Successor In Interest To Eaton Electrical, Inc. And Cutler-Hammer, Inc.,
Edward Joy Company,
Elmer W. Davis Inc.,
Erb Co., Inc.,
Flowserve Corporation
F K A The Duriron Company, Inc. Sued As Successor By Merger To Durco International,
Flowserve Us, Inc.
Solely As Successor To Rockwell Manufacturing Company Edward Valves, Inc. And Edward Vogt Valve Company,
Foster Wheeler Llc,
Gardner Denver, Inc.,
G.H. Miner Co., Inc.,
Goulds Pumps, Incorporated
F K A Goulds Pumps Merger Corporation,
Graybar Electric Company, Inc.,
Grinnell Llc,
Henderson-Johnson Co., Inc.,
Honeywell International Inc.
F K A Alliedsignal, Inc. And As Successor In Interest To The Bendix Corporation,
Imo Industries Inc.
Individually And As Successor In Interest To Imo Delaval,
Inductotherm Corp.,
Insulation Distributors, Inc.,
Intricon Corporation
F K A Selas Corporation Of America Individually And As Successor To Pacific Scientific Company,
Ipsen, Inc.,
Itt Llc
F K A Itt Industries, Inc. Individually And As Successor To Itt Fluid Products Corp. Itt Hoffman Itt Bell & Gossett Company And Itt Marlow,
Kaiser Gypsum Company, Inc.,
Lindberg,
Lobelia Way, Inc.
F K A Martisco Corporation,
Mader Capital, Inc.
Individually And As Successor In Interest To The Mader Corporation And Rochester Acoustical Corp.,
Mader Construction Corporation
Individually And As Successor To Rochester Acoustical Corp.,
Met-Pro Technologies Llc
A Ceco Environmental Company Successor By Merger To Met-Pro Corporation On Behalf Of Its Dean Pump Division,
Morse Tec Llc
F K A Borgwarner Morse Tec Llc As Successor-By-Merger To Borg-Warner Corporation,
Neles-Jamesbury, Inc.,
Paramount Global
F K A Viacomcbs Inc. F K A Cbs Corporation A Delaware Corporation F K A Viacom Inc. Successor By Merger To Cbs Corporation A Pennsylvania Corporation F K A Westinghouse Electric Corporation,
Pfaudler, Inc.,
Pratt & Whitney Power Systems, Inc.,
R.B. Wing & Son Corporation,
Redco Corporation
Individually And As Successor To Jenkins Bros. And Weinman Pump Manufacturing Co., Chapman Valve Company And Cochrane,
R.E. Hebert And Company, Inc.,
Riley Power Inc.
F K A Babcock Borsig Power, Inc. F K A Db Riley Inc. F K A Riley Stoker Corporation,
Rochester Industrial Insulation, Inc.,
Rockwell Automation, Inc.
As Successor In Interest To Allen-Bradley Company Llc,
Sager-Spuck Statewide Supply Co., Inc.,
Schneider Electric Usa, Inc.
F K A Square D Company,
Seco Warwick Corp.,
Siemens Industry, Inc.
Successor In Interest To Siemens Energy & Automation, Inc.,
Spirax Sarco, Inc.
Individually And As Successor To Sarco Company, Inc.,
Spx Cooling Technologies, Inc.
F K A Marley Cooling Technologies, Inc. F K A The Marley Cooling Tower Company,
Syracuse Supply Company,
Tdy Industries, Inc.
F K A Teledyne Industries, Inc. Individually And As Successor To Farris Engineering,
Tenova Inc.,
The Grieve Corporation,
The Kraissl Company, Inc.,
The Mader Corporation
Individually And As Successor To Rochester Acoustical Corp.,
The William Powell Company,
Troy Belting And Supply Company,
Union Carbide Corporation,
Velan Valve Corp.,
Vellano Bros., Inc.,
Warren Pumps Llc,
Weir Valves & Controls Usa, Inc.
D B A Atwood & Morrill Co., Inc.,
William Summerhays' Sons Corporation,
York International Corporation
In Its Own Right And As Successor In Interest To Evcon Industries, Inc. Moncrief Furnace And Coleman Furnace,
Zurn Industries, Llc
Individually And As Successor In Interest To Erie City Iron Workers Corporation,
for Torts - Asbestos
in the District Court of Albany County.
Preview
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
SUPREME COURT OF THE STATE OF NEW YORK
THIRD JUDICIAL DISTRICT THIRD JUDICIAL DISTRICT
ASBESTOS LITIGATION
In Re Third Judicial District
Asbestos Litigation
This Document Applies to: Plaintiff designates ALBANY
County as the place of trial.
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF ALBANY The basis of the venue is residence
of a defendant.
JENNIFER L. WERNER, as Administrator of the SUMMONS
Estate of EDWARD A. CARDINALE, Deceased,
24 Century Drive Defendant, Troy Belting and Supply
Ballston Spa, NY 12020 Company, resides at
70 Cohoes Road
Plaintiff, Watervliet, NY 12189
against County of Albany
AIR & LIQUID SYSTEMS CORPORATION
as successor by merger to
BUFFALO PUMPS, INC.
c/o Corporation Service Company
80 State Street
Albany, NY 12207
AJAX MAGNETHERMIC CORP.
c/o William J. Witte, Esq.
Riley, Hewitt, Witte & Romano P.C.
650 Washington Road, Suite 300
Pittsburgh, PA 15228
ALAN MRO SUPPLY INC.
f/k/a SAGER-SPUCK STATEWIDE SUPPLY CO., INC.
c/o Thomas S. Frederick
3 Arbor View Drive
Ballston Lake, NY 12-19
ALRAY CONSTRUCTION CORP.
f/k/a HEBERT CONSTRUCTION CORP.
271 Hollenbeck Street
Rochester, NY 14621
1 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
ARMSTRONG INTERNATIONAL, INC.
1002 S.E. Monterey Commons, Suite 104
Stuart, Florida 34994
ARMSTRONG PUMPS INC.
93 East Avenue
North Tonawanda, NY 14120
AURORA PUMP COMPANY
6325 Ardrey Road, Suite 400
Charlotte, NC 28277-4967
BURNS BROS. CONTRACTORS, INC.
c/o Alan J. Pierce, Esq.
Hancock Estabrook, LLP
1800 AXA Tower 1
100 Madison Street
Syracuse, NY 13202
CANVAS MW, LLC
f/k/a THE MARLEY-WYLAIN COMPANY, LLC
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
CARRIER CORPORATION
individually and as successor in interest to
BRYANT HEATING & COOLING SYSTEMS
c/o United Agent Group, Inc.
600 Mamaroneck Avenue, Suite 400
Harrison, NY 10528
CASHCO, INC.
individually and f/k/a THE AW CASH COMPANY
15th
607 West Street
Ellsworth,. KS 67439
CLEAVER-BROOKS, INC.
f/k/a AQUA-CHEM, INC.
c/o Corporation Service Company
251 Little Falls Drive
Wilmington, DE 19808
CLYDE UNION INC.
f/k/a UNION PUMP COMPANY
c/o CSC Lawyers Incorporating Service
3410 Belle Chase Way, Suite 600
Lansing, MI 48911
- 2 -
2 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
COPES-VULCAN, INC.
individually and as successor in interest to
VULCAN SOOT BLOWER COMPANY
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
CROSBY VALVE & GAGE COMPANY
43 Kendrick Street
Wrentham, MA 02093
CROSBY VALVE INC.
9 Roszel Road
Princeton, NJ 08540
EATON CORPORATION
individually and as successor in interest to
EATON ELECTRICAL, INC. and
CUTLER-HAMMER, INC.
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
EDWARD JOY COMPANY
905 Canal Street
Syracuse, NY 13217
ELMER W. DAVIS INC.
1217 Clifford Avenue
Rochester, NY 14621
ERB CO., INC.
1400 Seneca Street
Buffalo, NY 14240-1269
FLOWSERVE CORPORATION
f/k/a THE DURIRON COMPANY, INC.
sued as successor by merger to
DURCO INTERNATIONAL
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
- 3 -
3 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
FLOWSERVE US, INC.
solely as successor to
ROCKWELL MANUFACTURING COMPANY
EDWARD VALVES, INC. and
EDWARD VOGT VALVE COMPANY
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
FOSTER WHEELER LLC
c/o United Agent Group Inc.
3411 Silverside Road, #104 Tatnall Building
Wilmington, DE 19810
G.H. MINER CO., INC.
5923 Court Street Road
Syracuse, NY 13206
GARDNER DENVER, INC.
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
GOULDS PUMPS, INCORPORATED
f/k/a GOULDS PUMPS MERGER CORPORATION
240 Fall Street
Seneca Falls, NY 13148
GRAYBAR ELECTRIC COMPANY, INC.
c/o Corporation Service Company
80 State Street
Albany, NY 12207
GRINNELL LLC
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
HENDERSON-JOHNSON CO., INC.
918 Canal Street
Syracuse, NY 13210
- 4 -
4 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
HONEYWELL INTERNATIONAL INC.
f/k/a ALLIEDSIGNAL, INC.
and as successor in interest to
THE BENDIX CORPORATION
c/o Corporation Service Company
251 Little Falls Drive
Wilmington, DE 19808
IMO INDUSTRIES INC.
individually and as successor in interest to
IMO DELAVAL
The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
INDUCTOTHERM CORP.
10 Indel Avenue
Rancocas, NJ 08073
INSULATION DISTRIBUTORS, INC.
356 Hertel Avenue
Buffalo, NY 14207
INTRICON CORPORATION
f/k/a SELAS CORPORATION OF AMERICA
individually and as successor to
PACIFIC SCIENTIFIC COMPANY
c/o Mark S. Gorder, President
1260 Red Fox Road
Arden Hills, MN 55112
IPSEN, INC.
c/o Corporation Service Company
251 Little Falls Drive
Wilmington, DE 19808.
ITT LLC
f/k/a ITT INDUSTRIES, INC.
individually and as successor to
ITT FLUID PRODUCTS CORP.
ITT HOFFMAN
ITT BELL & GOSSETT COMPANY and
ITT MARLOW
c/o Intelco Management LLC
187 Danbury Road, Ste. 2D
Wilton, Connecticut 06897
- 5 -
5 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
KAISER GYPSUM COMPANY, INC.
Corporation Service Company
2626 Glenwood Avenue, Ste. 550
Raleigh, NC 27608
LINDBERG
3827 Riverside Road
Riverside, MI 49084
LOBELIA WAY, INC.
f/k/a MARTISCO CORPORATION
7221 Lobelia Lane
Inverness Gardens
Liverpool, NY 13088
MADER CAPITAL, INC.
individually and as successor in interest to
THE MADER CORPORATION and
ROCHESTER ACOUSTICAL CORP.,
c/o Larry Reger
2730 Transit Road
West Seneca, NY 14224
MADER PLASTERING CORP.
individually and as successor to
ROCHESTER ACOUSTICAL CORP.
c/o Larry Reger
2730 Transit Road
West Seneca, NY 14224
MADER CONSTRUCTION CORPORATION
individually and as successor to
ROCHESTER ACOUSTICAL CORP.
c/o Larry Reger
2730 Transit Road
West Seneca, NY 14224
MET-PRO TECHNOLOGIES LLC
a CECO Environmental Company
successor by merger to
MET-PRO CORPORATION
on behalf of its DEAN PUMP DIVISION
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
- 6 -
6 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
MORSE TEC LLC
f/k/a BORGWARNER MORSE TEC LLC
as successor-by-merger to
BORG-WARNER CORPORATION
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
NELES-JAMESBURY, INC.
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
PARAMOUNT GLOBAL
f/k/a VIACOMCBS INC.
f/k/a CBS CORPORATION a Delaware corporation
f/k/a VIACOM INC. successor by merger to
CBS CORPORATION a Pennsylvania corporation
f/k/a WESTINGHOUSE ELECTRIC CORPORATION
51 W. 52nd Street
New York, NY 10019
PFAUDLER, INC.
1000 West Avenue
Rochester, NY 14611
PRATT & WHITNEY POWER SYSTEMS, INC.
c/o Corporate Trust Systems
28 Liberty Street
New York, NY 10005
R.B. WING & SON CORPORATION
c/k Charles C. Wing, Jr.
40 Autumn Drive, Apt. 242
Slingerlands, NY 12159
R.E. HEBERT AND COMPANY, INC.
275 McKee Road
Rochester, NY 14611
REDCO CORPORATION
individually and as successor to
JENKINS BROS. and WEINMAN PUMP
MANUFACTURING CO., CHAPMAN VALVE COMPANY
and COCHRANE
c/o CT Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
- 7 -
7 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
RILEY POWER INC.
f/k/a BABCOCK BORSIG POWER, INC.
f/k/a DB RILEY, INC.
f/k/a RILEY STOKER CORPORATION
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
ROCHESTER INDUSTRIAL INSULATION, INC.
1631 Dewey Avenue
Rochester, NY 14615
ROCKWELL AUTOMATION, INC.
as successor in interest to
ALLEN-BRADLEY COMPANY LLC
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
SAGER-SPUCK STATEWIDE SUPPLY CO., INC.
438 South Pearl Street
Albany, NY 12201
SCHNEIDER ELECTRIC USA, INC.
f/k/a SQUARE D COMPANY
c/o Corporation Service Company
80 State Street
Albany, NY 12207
SECO/WARWICK CORP.
3rd
1836 Technology Drive, Floor
Meadville, PA 16335
SIEMENS INDUSTRY, INC.
successor in interest to
SIEMENS ENERGY & AUTOMATION, INC.
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
SPIRAX SARCO, INC.
individually and as successor to
SARCO COMPANY, INC.
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
- 8 -
8 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
SPX COOLING TECHNOLOGIES, INC.
f/k/a MARLEY COOLING TECHNOLOGIES, INC.
f/k/a THE MARLEY COOLING TOWER COMPANY
6325 Ardrey Kell Road, Suite 400
Charlotte, NC 28277
SYRACUSE SUPPLY COMPANY
5921 Court Street Rd.
Syracuse, NY 13206
TDY INDUSTRIES, INC.
f/k/a TELEDYNE INDUSTRIES, INC.
individually and as successor to
FARRIS ENGINEERING
1000 Six PPG Place
Pittsburgh, PA 15222
TENOVA INC.
Cherrington Corporate Center
100 Corporate Center Drive
Coraopolis, PA 15106
THE GRIEVE CORPORATION
500 Hart Road
Round Lake, IL 60073
THE KRAISSL COMPANY, INC.
299 Williams Avenue
Hackensack, NJ 07601
THE MADER CORPORATION
individually and as successor to
ROCHESTER ACOUSTICAL CORP.
2730 Transit Road
West Seneca, NY 14224
THE WILLIAM POWELL COMPANY
3261 Spring Grove Avenue
Cincinnati, OH 45225
TROY BELTING AND SUPPLY COMPANY
70 Cohoes Road
Watervliet, NY 12189
UNION CARBIDE CORPORATION
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
- 9 -
9 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
VELAN VALVE CORP.
c/o Corporation Service Company
80 State Street
Albany, NY 12207
VELLANO BROS., INC.
7 Hemlock Street
Latham, NY 12110
WARREN PUMPS LLC
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
WEIR VALVES & CONTROLS USA, INC.
d/b/a ATWOOD & MORRILL CO., INC.
29 Old Right Road
Ipswich, MA 01938
SUMMERHAYS'
WILLIAM SONS CORPORATION
620 S. Clinton Avenue
Rochester, NY 14620
YORK INTERNATIONAL CORPORATION
in its own right and as successor in interest to
EVCON INDUSTRIES, INC.
MONCRIEF FURNACE and
COLEMAN FURNACE
c/o The Corporation Trust Company
1209 Orange Street
Wilmington, DE 19801
ZURN INDUSTRIES, LLC
individually and as successor in interest to
ERIE CITY IRON WORKERS CORPORATION
c/o CT Corporation System
28 Liberty Street, Floor 42
New York, NY 10005
Defendants.
TO THE ABOVE-NAMED DEFENDANTS:
YOU ARE HEREBY SUMMONED to answer the Complaint in this action and to serve a copy of
your answer, or, if the Complaint is not served with this Summons, to serve a notice of appearance
- 10 -
10 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
on the Plaintiff's Attorneys within 20 days after the service of this Summons, exclusive of the day of
service (or within 30 days after the service is complete if this Summons is not personally delivered to
you within the State of New York); and in case of your failure to appear or answer, judgment will be
taken against you by default for the relief demanded in the Complaint.
Dated: Buffalo, New York
March 20, 2024
SEA . ESFORD, .
LIPSITZ, PONTERIO & COMERFORD, LLC
Attomeys for Plaintiff
Office and P.O. Address
424 Main Street, Suite 1500
Buffalo, NY 14202
(716) 849-0701
- 11 -
11 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
SUPREME COURT OF THE STATE OF NEW YORK
THIRD JUDICIAL DISTRICT
THIRD JUDICIAL DISTRICT
In Re Third Judicial District ASBESTOS LITIGATION
Asbestos Litigation
This Document Applies to: COMPLAINT
SUPREME COURT OF THE STATE OF NEW YORK
COUNTY OF ALBANY
JENNIFER L. WERNER, as Administrator of the Estate of
EDWARD A. CARDINALE, Deceased,
Plaintiff,
vs.
AIR & LIQUID SYSTEMS CORPORATION
as successor by merger to
BUFFALO PUMPS, INC.,
AJAX MAGNETHERMIC CORP.,
ALAN MRO SUPPLY INC.
f/k/a SAGER-SPUCK STATEWIDE SUPPLY CO., INC.;
ALRAY CONSTRUCTION CORP.
f/k/a HEBERT CONSTRUCTION CORP.,
ARMSTRONG INTERNATIONAL, INC.,
ARMSTRONG PUMPS INC.,
AURORA PUMP COMPANY,
BURNS BROS. CONTRACTORS, INC.,
CANVAS MW, LLC
f/k/a THE MARLEY-WYLAIN COMPANY, LLC,
CARRIER CORPORATION
individually and as successor in interest to
BRYANT HEATING & COOLING SYSTEMS,
CASHCO, INC.
individually and f/k/a THE AW CASH COMPANY,
CLEAVER-BROOKS, INC.
f/k/a AQUA-CHEM, INC.,
CLYDE UNION INC.
f/k/a UNION PUMP COMPANY,
COPES-VULCAN, INC.
individually and as successor in interest to
VULCAN SOOT BLOWER COMPANY,
CROSBY VALVE AND GAGE COMPANY,
CROSBY VALVE INC.,
12 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
EATON CORPORATION
individually and as successor in interest to
EATON ELECTRICAL, INC. and
CUTLER-HAMMER, INC.,
EDWARD JOY COMPANY,
ELMER W. DAVIS INC.,
ERB CO., INC.,
FLOWSERVE CORPORATION
f/k/a THE DURIRON COMPANY, INC.
sued as successor by merger to
DURCO INTERNATIONAL,
FLOWSERVE US, INC.
solely as successor to
ROCKWELL MANUFACTURING COMPANY
EDWARD VALVES, INC. and
EDWARD VOGT VALVE COMPANY,
FOSTER WHEELER LLC,
G.H. MINER CO., INC.,
GARDNER DENVER, INC.,
GOULDS PUMPS, INCORPORATED
f/k/a GOULDS PUMPS MERGER CORPORATION,
GRAYBAR ELECTRIC COMPANY, INC.,
GRINNELL LLC,
HENDERSON-JOHNSON CO., INC.,
HONEYWELL INTERNATIONAL INC.
f/k/a ALLIEDSIGNAL, INC.
and as successor in interest to
THE BENDIX CORPORATION,
IMO INDUSTRIES INC.
individually and as successor in interest to
IMO DELAVAL,
INDUCTOTHERM CORP.,
INSULATION DISTRIBUTORS, INC.,
INTRICON CORPORATION
f/k/a SELAS CORPORATION OF AMERICA
individually and as successor to
PACIFIC SCIENTIFIC COMPANY,
IPSEN, INC.,
ITT LLC
f/1da ITT INDUSTRIES, INC.
individually and as successor to
ITT FLUID PRODUCTS CORP.
ITT HOFFMAN
ITT BELL & GOSSETT COMPANY and
ITT MARLOW,
KAISER GYPSUM COMPANY, INC.,
- 2 -
13 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
LINDBERG,
LOBELIA WAY, INC.
f/1da MARTISCO CORPORATION,
MADER CAPITAL, INC.
individually and as successor in interest to
THE MADER CORPORATION and
ROCHESTER ACOUSTICAL CORP.,
MADER CONSTRUCTION CORPORATION
individually and as successor to
ROCHESTER ACOUSTICAL CORP.,
MADER PLASTERING CORP.
individually and as successor to
ROCHESTER ACOUSTICAL CORP.,
MET-PRO TECHNOLOGIES LLC
a CECO Environmental Company
successor by merger to
MET-PRO CORPORATION
on behalf of its DEAN PUMP DIVISION,
MORSE TEC LLC
f/lda BORGWARNER MORSE TEC LLC
as successor-by-merger to
BORG-WARNER CORPORATION,
NELES-JAMESBURY, INC.,
PARAMOUNT GLOBAL
f/1da VIACOMCBS INC.
f/lda CBS CORPORATION a Delaware corporation
f/lda VIACOM INC. successor by merger to
CBS CORPORATION a Pennsylvania corporation
f/1da WESTINGHOUSE ELECTRIC CORPORATION,
PFAUDLER, INC.,
PRATT & WHITNEY POWER SYSTEMS, INC.,
R.B. WING & SON CORPORATION,
R.E. HEBERT AND COMPANY, INC.,
REDCO CORPORATION
individually and as successor to
JENKINS BROS. and WEINMAN PUMP
MANUFACTURING CO., CHAPMAN VALVE COMPANY
and COCHRANE,
RILEY POWER INC.
f/1da BABCOCK BORSIG POWER, INC.
f/lda DB RILEY, INC.
f/lda RILEY STOKER CORPORATION,
ROCHESTER INDUSTRIAL INSULATION, INC.,
ROCKWELL AUTOMATION, INC.
as successor in interest to
ALLEN-BRADLEY COMPANY, LLC,
- 3 -
14 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
SAGER-SPUCK STATEWIDE SUPPLY CO., INC.,
SCHNEIDER ELECTRIC USA, INC.
f/k/a SQUARE D COMPANY,
SECO/WARWICK CORP.,
SIEMENS INDUSTRY, INC.
successor in interest to
SIEMENS ENERGY & AUTOMATION, INC.,
SPIRAX SARCO, INC.
individually and as successor to
SARCO COMPANY, INC.,
SPX COOLING TECHNOLOGIES, INC.
f/k/a MARLEY COOLING TECHNOLOGIES, INC.
f/k/a THE MARLEY COOLING TOWER COMPANY,
SYRACUSE SUPPLY COMPANY,
TDY INDUSTRIES, INC.
f/k/a TELEDYNE INDUSTRIES, INC.
individually and as successor to
FARRIS ENGINEERING,
TENOVA INC.,
THE GRIEVE CORPORATION,
THE KRAISSL COMPANY, INC.,
THE MADER CORPORATION
individually and as successor to
ROCHESTER ACOUSTICAL CORP.,
THE WILLIAM POWELL COMPANY,
TROY BELTING AND SUPPLY COMPANY,
UNION CARBIDE CORPORATION,
VELAN VALVE CORP.,
VELLANO BROS., INC.,
WARREN PUMPS LLC,
WEIR VALVES & CONTROLS USA, INC.
d/b/a ATWOOD & MORRILL CO., INC.,
SUMMERHAYS'
WILLIAM SONS CORPORATION,
YORK INTERNATIONAL CORPORATION
in its own right and as successor in interest to
EVCON INDUSTRIES, INC.
MONCRIEF FURNACE and
COLEMAN FURNACE,
ZURN INDUSTRIES, LLC
individually and as successor in interest to
ERIE CITY IRON WORKERS CORPORATION,
Defendants.
- 4 -
15 of 50
FILED: ALBANY COUNTY CLERK 03/20/2024 03:04 PM INDEX NO. 902719-24
NYSCEF DOC. NO. 1 RECEIVED NYSCEF: 03/20/2024
The plaintiff, JENNIFER L. WERNER, as Administrator of the Estate of EDWARD A.
CARDINALE, Deceased, by her attorneys, LIPSITZ, PONTERIO & COMERFORD, LLC, for her
Complaint against each and every defendant alleges:
1. That at all times hereinafter mentioned, the plaintiff, JENNIFER L. WERNER, was
and still is a citizen of the