Search icon

SIEMENS LOGISTICS AND ASSEMBLY SYSTEMS INC.

Branch

Company Details

Name: SIEMENS LOGISTICS AND ASSEMBLY SYSTEMS INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 1991 (33 years ago)
Authority Date: 22 Nov 1991 (33 years ago)
Last Annual Report: 01 May 2006 (19 years ago)
Branch of: SIEMENS LOGISTICS AND ASSEMBLY SYSTEMS INC., NEW YORK (Company Number 1488199)
Organization Number: 0293420
Principal Office: 507 PLYMOUTH AVE., N.E., GRAND RAPIDS, MI 49505
Place of Formation: NEW YORK

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Alfred Frank Director
Prashant Ranade Director
KLAUS KIRCHESON Director

Treasurer

Name Role
Thomas Doeke Treasurer

Assistant Secretary

Name Role
Beverly Pacansky Assistant Secretary

Secretary

Name Role
Jeffrey Heinze Secretary

President

Name Role
Prashant Ranade President

Former Company Names

Name Action
SIEMENS DEMATIC CORP. Old Name
MANNESMANN DEMATIC RAPISTAN CORP. Old Name
RAPISTAN DEMAG CORP. Old Name
DEMAG ACQUISITION CORPORATION Old Name

Filings

Name File Date
Certificate of Withdrawal 2006-07-25
Annual Report 2006-05-01
Annual Report 2005-06-13
Amendment 2004-12-08
Annual Report 2004-11-01
Annual Report 2003-08-25
Annual Report 2002-07-19
Annual Report 2001-07-23
Amendment 2001-06-15
Annual Report 2000-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306513516 0452110 2003-07-02 236 WENDELL H FORD BLVD, ERLANGER, KY, 41018
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-07-16
Case Closed 2003-08-28

Related Activity

Type Complaint
Activity Nr 204238588
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-08-12
Abatement Due Date 2003-08-18
Nr Instances 1
Nr Exposed 115
Related Event Code (REC) Complaint

Sources: Kentucky Secretary of State