Search icon

SCHNEIDER ELECTRIC USA, INC.

Company Details

Name: SCHNEIDER ELECTRIC USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1989 (36 years ago)
Entity Number: 1359280
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 201 WASHINGTON ST, ONE BOSTON PLACE, SUITE 2700, BOSTON, MA, United States, 02108
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
AAMIR PAUL Chief Executive Officer 1111 PASQUINELLI DR, WESTMONT, IL, United States, 60559

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 1650 WEST CROSBY ROAD, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2023-06-16 2023-06-16 Address 1111 PASQUINELLI DR, WESTMONT, IL, 60559, USA (Type of address: Chief Executive Officer)
2021-06-15 2023-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-20 2023-06-16 Address 1650 WEST CROSBY ROAD, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2017-06-19 2019-06-20 Address 132 FAIRGROUNDS ROAD, WEST KINGSTON, RI, 02892, USA (Type of address: Chief Executive Officer)
2017-06-19 2019-06-20 Address 800 FEDERAL STREET, ANDOVER, MA, 01810, USA (Type of address: Principal Executive Office)
2015-06-02 2017-06-19 Address 132 FAIRGROUNDS ROAD, WEST KINGSTON, RI, 02892, USA (Type of address: Chief Executive Officer)
2009-07-08 2015-06-02 Address 1415 S ROSELLE RD, PALATINE, IL, 60067, 7337, USA (Type of address: Chief Executive Officer)
2006-04-25 2021-06-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-04-25 2023-06-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230616003896 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210615060380 2021-06-15 BIENNIAL STATEMENT 2021-06-01
190620060021 2019-06-20 BIENNIAL STATEMENT 2019-06-01
170619006169 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150602006861 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130625006104 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110707002490 2011-07-07 BIENNIAL STATEMENT 2011-06-01
091224000277 2009-12-24 CERTIFICATE OF AMENDMENT 2009-12-24
090708003282 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070717002792 2007-07-17 BIENNIAL STATEMENT 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900365 Other Statutory Actions 2019-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-03-25
Termination Date 2019-07-12
Section 2301
Fee Status FP
Status Terminated

Parties

Name MCINVALE
Role Plaintiff
Name SCHNEIDER ELECTRIC USA, INC.
Role Defendant
1109323 Marine Contract Actions 2011-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-20
Termination Date 2012-03-23
Date Issue Joined 2012-01-24
Pretrial Conference Date 2012-03-07
Section 1916
Status Terminated

Parties

Name SCHNEIDER ELECTRIC USA, INC.
Role Plaintiff
Name MSC MEDITERRANEAN SHIPP,
Role Defendant
1608436 Negotiable Instruments 2016-10-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-31
Termination Date 2017-04-11
Section 1332
Sub Section DS
Status Terminated

Parties

Name SCHNEIDER ELECTRIC USA, INC.
Role Plaintiff
Name DEUTSCHE BANK AG
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State