Search icon

SIEMENS INDUSTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIEMENS INDUSTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: F98000005626
FEI/EIN Number 132762488
Address: 100 TECHNOLOGY DRIVE, ALPHARETTA, GA, 30005, US
Mail Address: PO box 80600, Indianapolis, IN, 46280, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROSENBERG RANDI Asst 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830
AGGARWAL ISHITA Chief Financial Officer 200 WOOD AVE. SOUTH, ISELIN, NJ, 08830
- Agent -
GRATZKE RUTH President 800 NORTH POINT PARKWAY, ALPHARETTA, GA, 30005
Rosely Ellen Secretary 2060 Detwiler Road, Harleysville, NC, 19438

Commercial and government entity program

CAGE number:
58XK6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2022-11-06
CAGE Expiration:
2026-10-11
SAM Expiration:
2022-11-06

Contact Information

POC:
DARRYL STICKLER

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 100 TECHNOLOGY DRIVE, ALPHARETTA, GA 30005 -
REINSTATEMENT 2022-09-29 - -
REGISTERED AGENT NAME CHANGED 2022-09-29 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 100 TECHNOLOGY DRIVE, ALPHARETTA, GA 30005 -
NAME CHANGE AMENDMENT 2009-10-08 SIEMENS INDUSTRY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000825516 TERMINATED 1000000365751 ORANGE 2012-10-12 2032-11-07 $ 28,462.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-03-15
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
12405B22P0412
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24880.00
Base And Exercised Options Value:
24880.00
Base And All Options Value:
24880.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-09-08
Description:
SIEMENS ANALOG POINT MONITORING INSTALLATION
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
N0010422PDA25
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE 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:
2022-05-04
Description:
SWITCH ASSEMBLY
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5930: SWITCHES
Procurement Instrument Identifier:
N0010422PDA26
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE 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:
2022-05-04
Description:
SWITCH ASSEMBLY
Naics Code:
335313: SWITCHGEAR AND SWITCHBOARD APPARATUS MANUFACTURING
Product Or Service Code:
5930: SWITCHES

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-02-24
Type:
Planned
Address:
5425 S WILLIAMSON BLVD, PORT ORANGE, FL, 32128
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-21
Type:
Planned
Address:
2430 AIRPORT BLVD., PENSACOLA, FL, 32504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-13
Type:
Planned
Address:
1951 MERCHANTS ROW BLVD., TALLAHASSEE, FL, 32311
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State