Search icon

SIEMENS ENERGY & AUTOMATION, INC.

Company Details

Name: SIEMENS ENERGY & AUTOMATION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn By Merger
Effective Date: 09 Sep 1977 (48 years ago)
Business ID: 527728
State of Incorporation: DELAWARE
Principal Office Address: 3333 Old Milton ParkwayAlpharetta, GA 30005

Assistant Secretary

Name Role Address
Beverly Pacansky Assistant Secretary 170 Wood Avenue South, Iselin, NJ 08830

Director

Name Role Address
HARRY VOLANDE Director 3333 Old Milton Parkway, Alpharetta, GA 30005

Treasurer

Name Role Address
HARRY VOLANDE Treasurer 3333 Old Milton Parkway, Alpharetta, GA 30005

Vice President

Name Role Address
HARRY VOLANDE Vice President 3333 Old Milton Parkway, Alpharetta, GA 30005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Filings

Type Status Filed Date Description
Reinstatement Filed 2012-11-15 Reinstatement
Notice to Dissolve/Revoke Filed 2012-09-21 Notice to Dissolve/Revoke
Merger Filed 2009-10-20 Merger
Annual Report Filed 2009-03-30 Annual Report
Annual Report Filed 2008-04-02 Annual Report
Annual Report Filed 2007-03-05 Annual Report
Merger Filed 2006-07-28 Merger
Annual Report Filed 2006-02-25 Annual Report
Annual Report Filed 2005-05-02 Annual Report
Annual Report Filed 2004-06-10 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101560274 0419400 1986-09-19 HWY 49 SOUTH, JACKSON, MS, 39208
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-09-24
Case Closed 1986-11-05

Related Activity

Type Complaint
Activity Nr 70625611
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 1986-09-26
Abatement Due Date 1986-09-29
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 II
Issuance Date 1986-09-26
Abatement Due Date 1986-10-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
101559052 0419400 1986-07-02 HIGHWAY 49 SOUTH, RICHLAND, MS, 39218
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1986-07-02
Case Closed 1986-07-02

Related Activity

Type Inspection
Activity Nr 17438821
17438821 0419400 1986-05-16 HIGHWAY 49 SOUTH, RICHLAND, MS, 39218
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-05-16
Case Closed 1986-06-24

Related Activity

Type Complaint
Activity Nr 70870811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-05-21
Abatement Due Date 1986-06-23
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1986-05-21
Abatement Due Date 1986-06-23
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Complaint

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State