Search icon

SIEMENS INDUSTRY, INC.

Company Details

Name: SIEMENS INDUSTRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305533
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Principal Address: 100 TECHNOLOGY DRIVE, ALPHARETTA, GA, United States, 30005
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-575-6300

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RUTH GRATZKE Chief Executive Officer 800 NORTH POINT PARKWAY, ALPHARETTA, GA, United States, 30005

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 887 DEERFIELD PARKWAY, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 800 NORTH POINT PARKWAY, ALPHARETTA, GA, 30005, USA (Type of address: Chief Executive Officer)
2020-10-08 2024-10-16 Address 887 DEERFIELD PARKWAY, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-03 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-10-12 2020-10-08 Address 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2012-10-29 2018-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-11-03 2016-10-12 Address 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2004-12-07 2016-10-12 Address 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL, 60089, 4513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241016000092 2024-10-16 BIENNIAL STATEMENT 2024-10-16
221014002620 2022-10-14 BIENNIAL STATEMENT 2022-10-01
201008060351 2020-10-08 BIENNIAL STATEMENT 2020-10-01
SR-27976 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-27975 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181003006830 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161012006427 2016-10-12 BIENNIAL STATEMENT 2016-10-01
141007006640 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121029006054 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101201002789 2010-12-01 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342613544 0213600 2017-09-06 50 METHODIST HILL DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2017-09-06
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-09-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903685 Other Contract Actions 2019-04-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 186000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-25
Termination Date 2019-08-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name SIEMENS INDUSTRY, INC.
Role Plaintiff
Name TRU-VAL ELECTRIC CORPORATION
Role Defendant
1000447 Personal Injury - Product Liability 2010-04-15 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-04-15
Termination Date 2010-09-15
Pretrial Conference Date 2010-06-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name ANASTASIOU
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1000056 Other Contract Actions 2010-01-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-01-22
Termination Date 2011-03-30
Date Issue Joined 2010-09-16
Section 1441
Sub Section DS
Status Terminated

Parties

Name TOWN OF AMHERST, NEW YORK
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1303194 Other Contract Actions 2013-06-03 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-06-03
Termination Date 2018-01-16
Date Issue Joined 2013-08-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name BLODGETT,
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1507225 Other Contract Actions 2015-09-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-14
Termination Date 2016-10-14
Date Issue Joined 2015-11-13
Pretrial Conference Date 2016-05-03
Section 1332
Sub Section OC
Status Terminated

Parties

Name SIEMENS INDUSTRY, INC.
Role Plaintiff
Name KANTA ELECTRIC CORP.
Role Defendant
2305046 Other Contract Actions 2023-06-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 750000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-15
Termination Date 2024-06-21
Date Issue Joined 2023-08-30
Pretrial Conference Date 2023-09-19
Section 1330
Status Terminated

Parties

Name SIEMENS INDUSTRY, INC.
Role Plaintiff
Name GREAT MIDWEST INSURANCE COMPAN
Role Defendant
1109255 Other Contract Actions 2011-12-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-16
Termination Date 2013-08-14
Date Issue Joined 2012-04-18
Pretrial Conference Date 2012-03-09
Section 1332
Sub Section OC
Status Terminated

Parties

Name SIEMENS INDUSTRY, INC.
Role Plaintiff
Name PETROCELLI ELECTRIC COM,
Role Defendant
1704938 Other Personal Injury 2017-08-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-22
Termination Date 2017-11-28
Date Issue Joined 2017-08-28
Section 1332
Sub Section PR
Status Terminated

Parties

Name FLEMING
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
2104672 Other Contract Actions 2021-05-25 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-25
Termination Date 2022-09-30
Date Issue Joined 2021-12-06
Section 1332
Status Terminated

Parties

Name QUIXOTIC SYSTEMS, INC.
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1906008 Other Contract Actions 2019-06-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1400000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-27
Termination Date 2019-10-10
Section 1332
Sub Section DS
Status Terminated

Parties

Name AURORA ELECTRIC INC.
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1101321 Other Contract Actions 2011-03-18 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-18
Termination Date 2014-03-31
Date Issue Joined 2011-09-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name SOLOMON,
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
2306398 Other Contract Actions 2023-07-14 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1240000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2023-07-14
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name COUNTY OF MONROE
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
0902743 Other Contract Actions 2009-06-26 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 2442000
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2009-06-26
Termination Date 2012-10-24
Date Issue Joined 2010-03-29
Pretrial Conference Date 2009-10-30
Trial Begin Date 2012-09-06
Trial End Date 2012-10-03
Section 1441
Sub Section DS
Status Terminated

Parties

Name MORALES ELECTRICAL CONTRACTING
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
2405268 Insurance 2024-07-12 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-07-12
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name SIEMENS INDUSTRY, INC.
Role Plaintiff
Name UTICA MUTUAL INSURANCE COMPANY
Role Defendant
2109166 Other Contract Actions 2021-11-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3121000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-05
Termination Date 2023-09-06
Section 1332
Status Terminated

Parties

Name MECO ELECTRIC CO., INC.
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
0909605 Civil (Rico) 2009-11-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-18
Termination Date 2012-09-26
Date Issue Joined 2011-04-05
Section 1961
Status Terminated

Parties

Name DDR CONSTRUCTION SERVICES INC
Role Plaintiff
Name SIEMENS INDUSTRY, INC.
Role Defendant
1905780 Other Contract Actions 2019-06-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-20
Termination Date 2019-10-23
Section 1332
Status Terminated

Parties

Name SIEMENS INDUSTRY, INC.
Role Plaintiff
Name SERVICE INSURANCE COMPA,
Role Defendant
2404511 Insurance 2024-06-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-06-26
Termination Date 1900-01-01
Section 1332
Sub Section JD
Status Pending

Parties

Name SIEMENS INDUSTRY, INC.
Role Plaintiff
Name STILLWATER PROPERTY AND CASUAL
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State