Name: | KONECRANES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1999 (26 years ago) |
Entity Number: | 2367461 |
ZIP code: | 45502 |
County: | New York |
Place of Formation: | Texas |
Address: | 4401 GATEWAY BLVD, SPRINGFIELD, OH, United States, 45502 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4DLN3 | Active | U.S./Canada Manufacturer | 2006-04-24 | 2024-03-10 | No data | No data | |||||||||||||||
|
POC | DEBBIE POUND |
Phone | +1 800-481-2260 |
Fax | +1 607-535-6534 |
Address | 220 N GENESEE ST, MONTOUR FALLS, NY, 14865 9646, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 4401 GATEWAY BLVD, SPRINGFIELD, OH, United States, 45502 |
Name | Role | Address |
---|---|---|
BERNARD D'AMBROSI | Chief Executive Officer | 4400 GATEWAY BLVD, SPRINGFIELD, OH, United States, 45502 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2023-04-03 | Address | 4400 GATEWAY BLVD, SPRINGFIELD, OH, 45502, USA (Type of address: Chief Executive Officer) |
2021-04-13 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-03 | 2023-04-03 | Address | 4400 GATEWAY BLVD, SPRINGFIELD, OH, 45502, USA (Type of address: Chief Executive Officer) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-05-02 | 2017-04-03 | Address | 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502, USA (Type of address: Chief Executive Officer) |
2007-04-26 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-04-26 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403002171 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210413060068 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190424060071 | 2019-04-24 | BIENNIAL STATEMENT | 2019-04-01 |
SR-86852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170403006402 | 2017-04-03 | BIENNIAL STATEMENT | 2017-04-01 |
150407006469 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130424006073 | 2013-04-24 | BIENNIAL STATEMENT | 2013-04-01 |
120824001445 | 2012-08-24 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-24 |
120718000146 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HSCG2608PDE3191 | 2008-03-17 | 2008-04-16 | 2008-04-16 | |||||||||||||||||||||||||||
|
Product and Service Codes | 9999: MISCELLANEOUS ITEMS |
Recipient Details
Recipient | KONECRANES INC |
UEI | QEY4DY88TWU5 |
Legacy DUNS | 022959477 |
Recipient Address | UNITED STATES, 195 MIDDLE RD STE B, HENRIETTA, 144679313 |
Unique Award Key | CONT_AWD_N0040609P9317_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 8577.90 |
Current Award Amount | 8577.90 |
Potential Award Amount | 8577.90 |
Description
Title | DISC |
NAICS Code | 336340: MOTOR VEHICLE BRAKE SYSTEM MANUFACTURING |
Product and Service Codes | 2530: VEH BRAKE STEERING AXLE WHEEL COMP |
Recipient Details
Recipient | KONECRANES INC |
UEI | EW5WQGU7MGF5 |
Legacy DUNS | 077517527 |
Recipient Address | UNITED STATES, 220 N GENESEE ST, MONTOUR FALLS, SCHUYLER, NEW YORK, 148659646 |
Unique Award Key | CONT_AWD_N0024409P0784_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 7000.00 |
Current Award Amount | 7000.00 |
Potential Award Amount | 7000.00 |
Description
Title | C35 2HP HOIST MOTOR |
NAICS Code | 333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING |
Product and Service Codes | 3950: WINCHES HOISTS CRANES & DERRICKS |
Recipient Details
Recipient | KONECRANES INC |
UEI | EW5WQGU7MGF5 |
Legacy DUNS | 077517527 |
Recipient Address | UNITED STATES, 220 N GENESEE ST, MONTOUR FALLS, SCHUYLER, NEW YORK, 148659646 |
Unique Award Key | CONT_AWD_SPMYM211P0383_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 4574.88 |
Current Award Amount | 4574.88 |
Potential Award Amount | 4574.88 |
Description
Title | DISC BRAKE |
NAICS Code | 333923: OVERHEAD TRAVELING CRANE, HOIST, AND MONORAIL SYSTEM MANUFACTURING |
Product and Service Codes | 2530: VEH BRAKE STEERING AXLE WHEEL COMP |
Recipient Details
Recipient | KONECRANES INC |
UEI | EW5WQGU7MGF5 |
Legacy DUNS | 077517527 |
Recipient Address | UNITED STATES, 220 N GENESEE ST, MONTOUR FALLS, SCHUYLER, NEW YORK, 148659646 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341606424 | 0213100 | 2016-07-08 | 2 COMMERCE AVE, ALBANY, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1110428 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1141041 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100178 A04 |
Issuance Date | 2016-07-27 |
Abatement Due Date | 2016-09-13 |
Current Penalty | 0.0 |
Initial Penalty | 7000.0 |
Contest Date | 2016-08-30 |
Final Order | 2017-01-23 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(a)(4): Modifications and additions which affect capacity and safe operation of powered industrial truck were performed by the employer without the manufacturer's prior written approval: a) Warehouse Area - On or about March 10, 2016, an employee was exposed to fall hazards due to working on a Safety Cage attachment lifted up approximately 26 feet in height from the ground using the Komatsu forklift (Model: FG25T-16, Serial # 216482A) operated by a host employer employee without having the manufacturer's written approval of the use of this attachment. b) Warehouse Area - On or about May 2, 2016, an employee was exposed to fall hazards due to working on a Safety Cage attachment lifted up approximately 26 feet in height from the ground using the Komatsu forklift (Model: FG25T-16, Serial # 216482A) operated by a host employer employee without having the manufacturer's written approval of the use of this attachment. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100178 A05 |
Issuance Date | 2016-07-27 |
Abatement Due Date | 2016-09-13 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Contest Date | 2016-08-30 |
Final Order | 2017-01-23 |
Nr Instances | 2 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.178(a)(5): The powered industrial truck was equipped with front-end attachments other than factory installed attachments, however the employer did not request that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered: a) Warehouse Area - On or about March 10, 2016, an employee was exposed to fall hazards due to working on a Safety Cage attachment lifted up approximately 26 feet in height from the ground using the Komatsu forklift (Model: FG25T-16, Serial # 216482A) operated by a host employer employee without requesting that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered. b) Warehouse Area - On or about May 2, 2016, an employee was exposed to fall hazards due to working on a Safety Cage attachment lifted up approximately 26 feet in height from the ground using the Komatsu forklift (Model: FG25T-16, Serial # 216482A) operated by a host employer employee without requesting that the truck be marked to identify the attachments and show the approximate weight of the truck and attachment combination at maximum elevation with load laterally centered. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0306082 | Other Contract Actions | 2003-02-24 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KONECRANES, INC. |
Role | Plaintiff |
Name | CRANETECH, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State