Search icon

SANDVIK, INC.

Company Details

Name: SANDVIK, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jul 1989 (36 years ago)
Authority Date: 12 Jul 1989 (36 years ago)
Last Annual Report: 19 Jul 2024 (7 months ago)
Organization Number: 0260735
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 1483 Dogwood Way, Mebane, NC 27302
Place of Formation: DELAWARE

President

Name Role
Roger Toedtmann President

Secretary

Name Role
Roger Assad Secretary

Director

Name Role
Sean Holt Director
Roger Toedtmann Director
Stefan Widing Director
Dave Shellhammer Director
BERT A. FERNAEUS Director
ROBERT W. SCHIESSLER Director
PER-OLOF ERIKSSON Director
BENGT T. NELSON Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Filings

Name File Date
Principal Office Address Change 2024-07-19
Annual Report 2024-07-19
Annual Report 2023-06-06
Principal Office Address Change 2022-06-15
Annual Report 2022-06-15
Annual Report 2021-06-07
Annual Report 2020-06-15
Annual Report 2019-06-21
Annual Report 2018-06-06
Annual Report 2017-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641116 0452110 2014-10-30 2300 GLOBAL WAY, HEBRON, KY, 41048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-11-06
Case Closed 2014-11-06

Related Activity

Type Complaint
Activity Nr 209262443
Safety Yes
316530195 0452110 2012-09-06 2300 GLOBAL WAY, HEBRON, KY, 41048
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-12-05
Case Closed 2012-12-05

Related Activity

Type Complaint
Activity Nr 208769125
Health Yes
309584100 0452110 2006-06-21 2300 GLOBAL WAY, HEBRON, KY, 41048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-21
Case Closed 2006-06-21
124600438 0452110 1993-12-15 1845 AIRPORT EXCHANGE BLVD, ERLANGER, KY, 41018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-15
Case Closed 1994-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-01-11
Abatement Due Date 1994-02-21
Nr Instances 1
Nr Exposed 1

Sources: Kentucky Secretary of State