Search icon

POWERSCREEN USA LLC

Company Details

Name: POWERSCREEN USA LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 27 Mar 1997 (28 years ago)
Organization Date: 27 Mar 1997 (28 years ago)
Last Annual Report: 20 Jun 2024 (8 months ago)
Managed By: Members
Organization Number: 0430717
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Small (0-19)
Principal Office: 45 GLOVER AVE, 4TH FLOOR, NORWALK, CT 06850
Place of Formation: KENTUCKY

Organizer

Name Role
POWERSCREEN HOLDINGS USA Organizer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Member

Name Role
Terex Corporation Member

Former Company Names

Name Action
POWERSCREEN OF AMERICA, INC. Merger
Out-of-state Merger
POWER SCREEN OF AMERICA, INC. Old Name

Assumed Names

Name Status Expiration Date
TEREX CRUSHING & SCREENING Inactive 2015-02-16

Filings

Name File Date
Annual Report 2024-06-20
Annual Report 2023-06-07
Annual Report 2022-06-20
Principal Office Address Change 2021-06-30
Annual Report 2021-06-30
Annual Report 2020-06-10
Annual Report 2019-06-17
Annual Report 2018-06-08
Annual Report 2017-06-13
Annual Report 2016-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302751037 0452110 1999-10-13 11001 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-10-13
Case Closed 2000-02-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-11-19
Abatement Due Date 1999-12-07
Nr Instances 1
Nr Exposed 5
123791352 0452110 1995-09-22 11001 ELECTRON DRIVE, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-09-26
Case Closed 1995-12-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-11-17
Abatement Due Date 1995-12-29
Nr Instances 1
Nr Exposed 9

Sources: Kentucky Secretary of State