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 (10 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

Director

Name Role
DENNIS R. A. GRANT Director
PATRICK J. O'NEILL Director
PATRICK J. DOUGLAS Director
LEE MALLAGHAN Director

Incorporator

Name Role
ROBERT H. RICE Incorporator

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700415 Other Contract Actions 1997-06-30 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-06-30
Termination Date 1997-08-05
Section 1332

Parties

Name POWERSCREEN USA LLC
Role Plaintiff
Name POWERSCREEN OF IN
Role Defendant
0700433 Other Contract Actions 2007-08-16 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2007-08-16
Termination Date 2010-10-21
Date Issue Joined 2008-02-29
Section 2813
Sub Section 28
Status Terminated

Parties

Name POWERSCREEN USA LLC
Role Plaintiff
Name D&L EQUIPMENT, INC.
Role Defendant
0700699 Other Contract Actions 2007-12-18 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2007-12-18
Termination Date 2010-10-21
Date Issue Joined 2008-05-05
Pretrial Conference Date 2009-03-17
Section 2813
Sub Section 28
Status Terminated

Parties

Name POWERSCREEN USA LLC
Role Plaintiff
Name S&L EQUIPMENT, LLC
Role Defendant

Sources: Kentucky Secretary of State