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 +1 309-743-6307

Phone +1 309-743-5574

Phone +1 917-560-3082

Phone +1 718-361-7200

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: Service of Process)
2007-04-11 2023-10-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-11-30 2007-11-27 Address 1 KONE CT, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
2001-10-03 2005-11-30 Address 1 KONE CT, MOLINE, IL, 61265, USA (Type of address: Chief Executive Officer)
2001-10-03 2007-04-11 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-10-03 2013-10-22 Address 1 KONE CT, MOLINE, IL, 61265, USA (Type of address: Principal Executive Office)
1999-11-05 2007-04-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

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
111208002892 2011-12-08 BIENNIAL STATEMENT 2011-10-01
091023002776 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071127002397 2007-11-27 BIENNIAL STATEMENT 2007-10-01
070411000640 2007-04-11 CERTIFICATE OF CHANGE 2007-04-11
051130002760 2005-11-30 BIENNIAL STATEMENT 2005-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307608851 0215600 2006-12-13 4736 36TH STREET, LIC, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2006-12-14
Emphasis N: DI2005NR
Case Closed 2007-01-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2007-01-18
Abatement Due Date 2007-01-24
Initial Penalty 500.0
Nr Instances 1
Gravity 00
307608471 0215600 2006-11-06 136-20 38TH AVE, FLUSHING, NY, 11355
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-11-06
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2006-12-28

Related Activity

Type Referral
Activity Nr 200834141
Safety Yes
307605063 0215600 2005-03-18 47-36 36TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-03-18
Case Closed 2005-03-18

Related Activity

Type Complaint
Activity Nr 203827399
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State