Search icon

KONECRANES, INC. - Florida Company Profile

Company Details

Entity Name: KONECRANES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 1995 (30 years ago)
Document Number: F94000000433
FEI/EIN Number 760385722

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

Address: 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502, US
Mail Address: 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
D'AMBROSI BERNARD J President 4501 GATEWAY BLVD, SPRINGFIELD, OH, 45502
SULLIVAN KIM Vice President 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502
Robenson Todd Secretary 4501 GATEWAY BLVD, SPRINGFIELD, OH, 45502
Ottola Teo Director PO Box 661 (Koneenkatu 8), Hyvinkaa, FI-0501
Poitsalo Sirpa Director PO Box 661 (Koneenkatu 8), Hyvinkaa, FI-0501
Mayes Steve J Treasurer 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022319 TEREX SERVICES EXPIRED 2017-03-02 2022-12-31 - 4656-6 COLLINS ROAD, JACKSONVILLE, FL, 32244
G10000005606 KONECRANES SERVICE EXPIRED 2010-01-19 2015-12-31 - 4401 GATEWAY BLVD., SPRINGFIELD, OH, 45502
G10000003054 KONECRANES PARTS EXPIRED 2010-01-11 2015-12-31 - 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502
G10000003053 KONECRANES MODERNIZATIONS EXPIRED 2010-01-11 2015-12-31 - 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502
G10000003052 KONECRANES PORT SERVICE EXPIRED 2010-01-11 2015-12-31 - 4401 GATEWAY BLVD., SPRINGFIELD, OH, 45502
G09000102581 CRANE PRO SERVICES EXPIRED 2009-04-30 2014-12-31 - 4401 GATEWAY BLVD, SPRINGFIELD, OH, 45502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-05-01 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 1999-03-30 4401 GATEWAY BLVD, SPRINGFIELD, OH 45502 -
CHANGE OF MAILING ADDRESS 1999-03-30 4401 GATEWAY BLVD, SPRINGFIELD, OH 45502 -
NAME CHANGE AMENDMENT 1995-10-09 KONECRANES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347190936 0419700 2024-01-03 7060 103RD STREET, JACKSONVILLE, FL, 32210
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-03
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State