Search icon

SIEMENS ENERGY & AUTOMATION, INC.

Company Details

Name: SIEMENS ENERGY & AUTOMATION, INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 25 Feb 1997
Entity Number: 2116393
ZIP code: 30202
County: Blank
Place of Formation: Delaware
Address: 3333 OLD MILTON PARKWAY, ALPHARETTA, GA, United States, 30202

DOS Process Agent

Name Role Address
SIEMENS ENERGY & AUTOMATION, INC. DOS Process Agent 3333 OLD MILTON PARKWAY, ALPHARETTA, GA, United States, 30202

Filings

Filing Number Date Filed Type Effective Date
970225000315 1997-02-25 CERTIFICATE OF MERGER 1997-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312835176 0213600 2009-01-09 435 NORTH HENRIETTA ROAD, ROCHESTER, NY, 14620
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-01-09
Case Closed 2009-01-12
100729755 0215800 1986-09-23 669 MAIN ST., GLEN PARK, NY, 13601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-29
Case Closed 1987-02-13

Related Activity

Type Accident
Activity Nr 360572168

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 6
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 19
Citation ID 02005
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State