Search icon

SIEMENS ENERGY & AUTOMATION, INC. - Florida Company Profile

Company Details

Entity Name: SIEMENS ENERGY & AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 1977 (48 years ago)
Date of dissolution: 17 Dec 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: 839097
FEI/EIN Number 391280256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % SIEMENS INDUSTRY, INC., 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL, 60089, US
Mail Address: % SIEMENS INDUSTRY, INC., 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL, 60089, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DENNIS SADLOWSKI President 3333 OLD MILTON PARKWAY, ALPHARETTA, GA, 30005
DENNIS SADLOWSKI Chief Executive Officer 3333 OLD MILTON PARKWAY, ALPHARETTA, GA, 30005
NOLEN GEORGE Director 153 EAST 53RD STREET, NEW YORK, NY, 10022
VOLANDE HARRY EVPC 3333 OLD MILTON PARKWAY, ALPHARETTA, GA, 30005
WILLIAMSON MICHAEL S Secretary 3333 OLD MILTON PARKWAY, ALPHARETTA, GA, 30005
PACANSKY BEVERLY Assistant Secretary 170 WOOD AVE. SOUTH, ISELIN, NJ, 08830
TROY MICHAEL VPHR 3333 STATE BRIDGE RD, APHARETTA, GA, 30005

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-17 % SIEMENS INDUSTRY, INC., 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL 60089 -
CHANGE OF MAILING ADDRESS 2009-12-17 % SIEMENS INDUSTRY, INC., 1000 DEERFIELD PARKWAY, BUFFALO GROVE, IL 60089 -
NAME CHANGE AMENDMENT 1986-02-14 SIEMENS ENERGY & AUTOMATION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000204474 TERMINATED 1000000032972 3572 2192 2006-08-31 2026-09-13 $ 7,430.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
Withdrawal 2009-12-17
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305504862 0418800 2003-01-07 12370 SW 130 ST., MIAMI, FL, 33186
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2003-01-07
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2003-01-16
Abatement Due Date 2003-01-31
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-01-16
Abatement Due Date 2003-01-31
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
303186837 0418800 2000-12-08 12370 SW 130 ST., MIAMI, FL, 33186
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-12-08
Case Closed 2001-03-27

Related Activity

Type Complaint
Activity Nr 202961280
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 2000-12-27
Abatement Due Date 2001-01-03
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2000-12-27
Abatement Due Date 2001-01-02
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2000-12-27
Abatement Due Date 2001-01-03
Nr Instances 25
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2000-12-27
Abatement Due Date 2001-01-03
Current Penalty 1960.0
Initial Penalty 1960.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19040002 A02
Issuance Date 2000-12-27
Abatement Due Date 2001-01-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19040005 C
Issuance Date 2000-12-27
Abatement Due Date 2001-01-03
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 03001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2000-12-27
Abatement Due Date 2001-01-03
Nr Instances 5
Nr Exposed 4
Gravity 01
101583607 0420600 1986-02-28 2001 HIGHWAY 301, PALMETTO, FL, 33561
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-02-28
Case Closed 1986-07-02

Related Activity

Type Complaint
Activity Nr 70869813
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1986-04-17
Abatement Due Date 1986-06-26
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1986-04-17
Abatement Due Date 1986-05-08
Nr Instances 15
Nr Exposed 100
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1986-04-17
Abatement Due Date 1986-05-08
Nr Instances 15
Nr Exposed 100
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1986-04-17
Abatement Due Date 1986-04-24
Nr Instances 9
Nr Exposed 20
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State