Search icon

SIEMENS ENERGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIEMENS ENERGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1998 (27 years ago)
Entity Number: 2302699
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 4400 ALAFAYA TRAIL, ORLANDO, FL, United States, 32826
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
RICHARD VOORBERG Chief Executive Officer 4400 ALAFAYA TRAIL, ORLANDO, FL, United States, 32826

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number:
0AT62
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
KATIE NEALLY

Highest Level Owner

Vendor Certified:
2024-12-09
CAGE number:
CN4U8
Company Name:
SIEMENS ENERGY AG

Immediate Level Owner

Vendor Certified:
2024-12-09
CAGE number:
CN312
Company Name:
SIEMENS ENERGY GLOBAL GMBH & CO. KG

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 4400 ALAFAYA TRAIL, ORLANDO, FL, 32826, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-07 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004248 2024-12-02 BIENNIAL STATEMENT 2024-12-02
220921001613 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200911060368 2020-09-11 BIENNIAL STATEMENT 2020-09-01
SR-27937 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
0003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-13
Description:
HIGH PRESSURE AIR COMPRESSOR REPAIR
Naics Code:
333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product Or Service Code:
4310: COMPRESSORS AND VACUUM PUMPS
Procurement Instrument Identifier:
1046
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-07-23
Description:
VALVE,GOVERNOR,ASSE
Naics Code:
333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product Or Service Code:
2825: STEAM TURBINES AND COMPONENTS
Procurement Instrument Identifier:
1010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-37659.00
Base And Exercised Options Value:
-37659.00
Base And All Options Value:
-37659.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-15
Description:
NSN: 7HH 5895 013888695 0001AA: 1 EA, DEFINITIZED. ITEM NAME: INTERFACE UNIT,COMM TEST EQUIPMENT NOT REPAIRABLE. REF NO: 509E538ARG-1 RTN ASSET TO "F" CONDITION STOCK/CLOSEOUT
Naics Code:
333611: TURBINE AND TURBINE GENERATOR SET UNITS MANUFACTURING
Product Or Service Code:
5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-04
Type:
Referral
Address:
100 WEST CHEMUNG STREET, PAINTED POST, NY, 14870
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-12-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STONEWAY CAPITAL CORPORATION
Party Role:
Plaintiff
Party Name:
SIEMENS ENERGY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-12-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIEMENS ENERGY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRANSCANADA CORPORATION,
Party Role:
Plaintiff
Party Name:
SIEMENS ENERGY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State