Search icon

SCHNEIDER ELECTRIC USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCHNEIDER ELECTRIC USA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jun 1989 (36 years ago)
Authority Date: 06 Jun 1989 (36 years ago)
Last Annual Report: 12 Jun 2024 (a year ago)
Organization Number: 0259376
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
Principal Office: 201 WASHINGTON ST, SUITE 2700, BOSTON, MA 02108
Place of Formation: DELAWARE

Director

Name Role
AAMIR PAUL Director
HILARY MAXSON Director
WALTER W. KURCZEWSKI Director
JERRE L. STEAD Director

President

Name Role
AAMIR PAUL President

Vice President

Name Role
ROBERT MURRAY Vice President
JOSH DICKINSON Vice President
WILLIAM FLEURY Vice President

Secretary

Name Role
MARY B KIBBLE Secretary

Treasurer

Name Role
JAMES W DANLEY Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
14280
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2027-02-16
SAM Expiration:
2023-03-07

Contact Information

POC:
TRICIA NORTHCUTT
Corporate URL:
http://www.schneider-electric.us/

Highest Level Owner

Vendor Certified:
2022-02-08
CAGE number:
FB7V7
Company Name:
SCHNEIDER ELECTRIC SE

Immediate Level Owner

Vendor Certified:
2022-02-08
CAGE number:
76UF7
Company Name:
SCHNEIDER ELECTRIC HOLDINGS, INC.

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1098 Air Cond Mjr-Renewal Approval Issued 2024-05-18 2024-05-18
Document Name Executive Summary.pdf
Date 2024-05-22
Document Download
Document Name Permit F-23-047 Final 5-17-2024.pdf
Date 2024-05-22
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-05-22
Document Download
1098 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-04-23 2024-04-23
Document Name Coverage Letter KYR003427.pdf
Date 2024-04-24
Document Download
1098 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2014-01-22 2014-01-22
Document Name KYR003427 Modification 1-22-2014.pdf
Date 2014-01-23
Document Download
1098 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2013-11-30 2013-11-30
Document Name KYR003427 Coverage Letter.pdf
Date 2013-12-04
Document Download

Former Company Names

Name Action
SQUARE D COMPANY Old Name
DELAWARE SQUARE D, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-12
Principal Office Address Change 2023-05-10
Annual Report 2023-05-10
Annual Report 2022-05-24
Annual Report 2021-05-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0120MVAB40008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3960.00
Base And Exercised Options Value:
3960.00
Base And All Options Value:
3960.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-07-24
Description:
IGF::OT::IGF REPAIR POWERHOUSE BREAKER CONTROLS AT USP MCCREARY.
Naics Code:
423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-28
Type:
Complaint
Address:
1601 MERCER ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-09-28
Type:
Complaint
Address:
1601 MERCER ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-08-08
Type:
Complaint
Address:
1601 MERCER ROAD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-06-13
Type:
Prog Other
Address:
1601 MERCER RD, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-08-06
Type:
Complaint
Address:
1601 MERCER RD, LEXINGTON, KY, 40511
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2019-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SNOWDEN
Party Role:
Plaintiff
Party Name:
SCHNEIDER ELECTRIC USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
CRUSE
Party Role:
Plaintiff
Party Name:
SCHNEIDER ELECTRIC USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-07-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THACKER
Party Role:
Plaintiff
Party Name:
SCHNEIDER ELECTRIC USA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 37.97 $64,491 $32,245 317 0 2016-12-07 Final
STIC/BSSC Inactive 25.19 $0 $100,000 495 0 2009-07-31 Prelim
STIC/BSSC Inactive 20.53 $0 $56,752 0 0 2008-12-05 Final

Sources: Kentucky Secretary of State