Search icon

KONE INC.

Company Details

Name: KONE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1957 (68 years ago)
Entity Number: 167826
ZIP code: 12207
County: Queens
Place of Formation: Delaware
Principal Address: ONE KONE COURT, MOLINE, IL, United States, 61265
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-361-7200

Phone +1 309-743-6307

Phone +1 309-743-5574

Phone +1 917-560-3082

Agent

Name Role Address
.ORPORATION 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
KENNETH E. SCHMID, JR. Chief Executive Officer 4225 NAPERVILLE ROAD, SUITE 400, LISLE, IL, United States, 60532

Licenses

Number Status Type Date End date Address
24-6ISYV-SHEL Active Elevator Contractor (SH131) 2024-01-08 2026-01-31 4736 36th St, Long Island City, NY, 11101
24-6ISYT-SHEL Active Elevator Inspection Contractor (SH131) 2024-01-08 2026-01-31 4736 36th St, Long Island City, NY, 11101

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 4225 NAPERVILLE ROAD, SUITE 400, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2013-10-22 2023-10-25 Address 4225 NAPERVILLE ROAD, SUITE 400, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer)
2007-11-27 2013-10-22 Address 1 KONE CT, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
2007-04-11 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-04-11 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025003258 2023-10-25 BIENNIAL STATEMENT 2023-10-01
221216000478 2022-12-16 BIENNIAL STATEMENT 2021-10-01
191230060455 2019-12-30 BIENNIAL STATEMENT 2019-10-01
151002007314 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131022006194 2013-10-22 BIENNIAL STATEMENT 2013-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-13
Type:
Other-L
Address:
4736 36TH STREET, LIC, NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2006-11-06
Type:
Referral
Address:
136-20 38TH AVE, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-18
Type:
Complaint
Address:
47-36 36TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-06-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CAMPBELL
Party Role:
Plaintiff
Party Name:
KONE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-10-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
WANG
Party Role:
Plaintiff
Party Name:
KONE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-05-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
KONE INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State