Search icon

NEXANS ENERGY USA INC.

Company Details

Name: NEXANS ENERGY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1990 (35 years ago)
Entity Number: 1412684
ZIP code: 12207
County: Orange
Place of Formation: Delaware
Principal Address: 350 Bailey Road, El Dorado, AR, United States, 71730
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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
JEROME LEROY Chief Executive Officer 350 BAILEY ROAD, EL DORADO, AR, United States, 71730

History

Start date End date Type Value
2024-01-30 2024-01-30 Address C/O NEXANS CANADA INC, 140 ALLSTATE PKWY, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 350 BAILEY ROAD, EL DORADO, AR, 71730, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 1716 BUSHY PARK ROAD, GOOSE CREEK, SC, 29445, USA (Type of address: Chief Executive Officer)
2018-01-16 2024-01-30 Address C/O NEXANS CANADA INC, 140 ALLSTATE PKWY, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2017-06-14 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-06-14 2024-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-26 2018-01-16 Address C/O NEXANS CANADA INC, 140 ALLSTATE PKWY, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2014-03-11 2016-01-26 Address C/O NEXANS CANADA INC, 140 ALLSTATE PKWY, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2010-03-16 2014-03-11 Address 132 WHITE OAKS ROAD, NEW HOLLAND, PA, 17557, USA (Type of address: Principal Executive Office)
2010-03-16 2014-03-11 Address C/O NEXANS CANADA INC, 140 ALLSTATE PARKWAY, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240130019016 2024-01-30 BIENNIAL STATEMENT 2024-01-30
220111001098 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200124060315 2020-01-24 BIENNIAL STATEMENT 2020-01-01
180116006031 2018-01-16 BIENNIAL STATEMENT 2018-01-01
170614000156 2017-06-14 CERTIFICATE OF CHANGE 2017-06-14
160126006052 2016-01-26 BIENNIAL STATEMENT 2016-01-01
140311002426 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120216002376 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100316002727 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080220002286 2008-02-20 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341137842 0213100 2015-12-22 25 OAKLAND AVENUE, CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-12-22
Emphasis N: AMPUTATE
Case Closed 2016-01-21

Related Activity

Type Complaint
Activity Nr 1047925
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G01 II
Issuance Date 2015-12-23
Current Penalty 1668.8
Initial Penalty 2384.0
Final Order 2016-01-13
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) Quality Control Lab Panel- On or about December 22, 2015, the hinged electrical panel was blocked by a spool of wire preventing access to the panel.
340863372 0213100 2015-08-20 25 OAKLAND AVENUE, CHESTER, NY, 10918
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-07
Emphasis N: AMPUTATE
Case Closed 2015-11-23

Related Activity

Type Referral
Activity Nr 1011769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2015-10-15
Current Penalty 2900.0
Initial Penalty 4500.0
Final Order 2015-11-04
Nr Instances 1
Nr Exposed 2
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) W29 Cable Spooler -On or before August 20, 2015, the employer had not developed and documented procedures for the control of potentially hazardous energy for the W29 Cable Spooler. This exposed employees to the possibility of amputation injuries should the unit become inadvertently energized from either electrical or pneumatic inputs when it was considered to be locked-out but was in actuality not locked-out due to the lack of specific procedures to ensure complete lock-out of this unit.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-10-15
Abatement Due Date 2015-10-27
Current Penalty 2900.0
Initial Penalty 6300.0
Final Order 2015-11-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1): One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) W-29 Spooler Area - On or before August 20, 2015 an ingoing nip point between a cable and rollers was being operated unguarded exposing an employee to being injured by having the employee's fingertip amputated by the ingoing nip point.
339740862 0213100 2014-04-24 25 OAKLAND AVE., CHESTER, NY, 10918
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2014-04-24
Case Closed 2014-04-24

Related Activity

Type Inspection
Activity Nr 905774
Safety Yes
339057747 0213100 2013-05-08 25 OAKLAND AVE., CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-05-08
Emphasis P: SSTARG12, N: SSTARG12
Case Closed 2013-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2013-08-07
Abatement Due Date 2013-08-22
Current Penalty 2550.0
Initial Penalty 3400.0
Final Order 2013-08-15
Nr Instances 2
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: A) Maintenance Shop - On or about May 8, 2013, the United States Electric Tool grinder (Serial #314737) was not equipped with tongue guards on the two abrasive wheels; unguarded opening was approximately 3/4".
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B07 I
Issuance Date 2013-08-07
Abatement Due Date 2013-08-22
Current Penalty 2550.0
Initial Penalty 3400.0
Final Order 2013-08-15
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(i): Unused openings in boxes, raceways, auxiliary gutters, cabinets, equipment cases, or housings were not effectively closed to afford protection substantially equivalent to the wall of the equipment. A) Armory Department - On or about May 8, 2013, the Allen Bradley Bulletin 800R switchbox on BX-17 was missing a knockout to block off the opening for the lower switch.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C05 II B
Issuance Date 2013-08-07
Abatement Due Date 2013-08-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-15
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(5)(ii)(B): Lockout and tagout devices were not standardized within the facility in at least one of the following criteria: color; shape; or size: A) Maintenance Shop - On or about May 8, 2013, the lockout devices in the cabinet were not standardized in color, shape, or size.
310522990 0213100 2007-09-20 25 OAKLAND AVE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-20
Emphasis N: SSTARG07, S: NOISE, S: POWERED IND VEHICLE
Case Closed 2007-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2007-10-16
Abatement Due Date 2007-11-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100179 J02 III
Issuance Date 2007-10-16
Abatement Due Date 2007-11-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100179 J02 IV
Issuance Date 2007-10-16
Abatement Due Date 2007-11-05
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100179 M01
Issuance Date 2007-10-16
Abatement Due Date 2007-11-05
Nr Instances 1
Nr Exposed 8
Gravity 02
309200467 0213100 2005-08-09 25 OAKLAND AVE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-08-09
Emphasis N: SSTARG04
Case Closed 2005-08-10
309200459 0213100 2005-08-09 25 OAKLAND AVE, CHESTER, NY, 10918
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-08-09
Emphasis N: SSTARG04
Case Closed 2005-11-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2005-09-23
Abatement Due Date 2005-09-28
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2005-09-23
Abatement Due Date 2005-10-01
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-09-23
Abatement Due Date 2005-10-16
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 I
Issuance Date 2005-09-23
Abatement Due Date 2005-10-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2005-09-23
Abatement Due Date 2005-10-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2005-09-23
Abatement Due Date 2005-10-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 E01
Issuance Date 2005-09-23
Abatement Due Date 2005-10-26
Nr Instances 1
Nr Exposed 4
Gravity 01
305785347 0213100 2002-11-21 25 OAKLAND AVE, CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-10
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2004-08-31

Related Activity

Type Complaint
Activity Nr 203947437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 2003-04-29
Abatement Due Date 2003-05-07
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 2003-04-29
Abatement Due Date 2003-05-07
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2003-04-29
Abatement Due Date 2003-05-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2003-04-29
Abatement Due Date 2003-05-07
Nr Instances 1
Nr Exposed 1
Gravity 01
303375067 0213100 2001-03-02 25 OAKLAND AVE, CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-07-03
Emphasis S: LEAD, S: AMPUTATIONS
Case Closed 2001-10-26

Related Activity

Type Complaint
Activity Nr 202924619
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-07-11
Abatement Due Date 2001-08-13
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 30
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2001-07-11
Abatement Due Date 2001-09-30
Current Penalty 10000.0
Initial Penalty 25000.0
Nr Instances 10
Nr Exposed 30
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100219 D01
Issuance Date 2001-07-11
Abatement Due Date 2001-08-10
Current Penalty 4400.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 03001A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2001-07-11
Abatement Due Date 2001-07-24
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2001-07-11
Abatement Due Date 2001-07-16
Nr Instances 1
Nr Exposed 1
Gravity 01
303373898 0213100 2001-01-04 25 OAKLAND AVE, CHESTER, NY, 10918
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-01-16
Emphasis S: AMPUTATIONS
Case Closed 2001-03-14

Related Activity

Type Complaint
Activity Nr 202923942
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 2001-01-31
Abatement Due Date 2001-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 2001-01-31
Abatement Due Date 2001-02-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State