Search icon

SIEMENS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: SIEMENS CORPORATION
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 16 Jun 2009 (16 years ago)
Financial Date End: 30 Jun 2026
Entity Number: 554748
Place of Formation: DELAWARE
File Number: 554748
Principal Address: 3850 QUADRANGLE BLVD. US TAX DEPT, MS AFS 466 ORLANDO, FL 32817
Mailing Address: US TAX DEPT MS AFS 466 3850 QUADRANGLE BLVD ORLANDO, FL 32817-8368

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1555 W SHORELINE DR, STE 100, BOISE, ID 83702

Vice President

Name Role Address Appointed On Resigned On
EWOUT NAARDING Vice President 4800 NORTH POINT PARKWAY, ALPHARETTA, GA 30022 2023-06-28 2024-05-16
ANN FAIRCHILD Vice President 300 NEW JERSEY AVENUE NW, SUITE 1000, WASHINGTON, DC 20001 2023-06-28 2024-05-16
LONNIE J. ELLIS Vice President 200 WOOD AVENUE SOUTH, ISELIN, NJ 08830 2023-06-28 2024-05-16
HEIKO VOLPERT - CFO Vice President 100 TECHNOLOGY DRIVE, ALPHARETTA, GA 30005 2023-06-28 2024-05-16

Director

Name Role Address Appointed On Resigned On
HEIKO VOLPERT Director 100 TECHNOLOGY DRIVE, ALPHARETTA, GA 30005 2023-06-28 2024-05-16
ANN FAIRCHILD Director 300 NEW JERSEY AVENUE NW, SUITE 1000, WASHINGTON, DC 20001 2023-06-28 2024-05-16
BARBARA HUMPTON Director 300 NEW JERSEY AVENUE NW, SUITE 1000, WASHINGTON, DC 20001 2023-06-28 2024-05-16

Secretary

Name Role Address Appointed On Resigned On
CAROL JIZMEJIAN-ASSISTANT SECRETARY Secretary 5555 NEW KING DRIVE, TROY, NJ 07054 2023-06-28 2024-05-16
ANN FAIRCHILD -SVP & GC, Sec. Secretary 300 NEW JERSEY AVENUE NW, SUITE 1000, WASHINGTON, DC 20001 2021-05-23 No data

Treasurer

Name Role Address Appointed On Resigned On
EWOUT NAARDING Treasurer 4800 NORTH POINT PARKWAY, ALPHARETTA, GA 30022 2023-06-28 2024-05-16

President

Name Role Address Appointed On Resigned On
BARBARA HUMPTON -CEO President 300 NEW JERSEY AVENUE NW, SUITE 1000, WASHINGTON, DC 20001 2023-06-28 2024-05-16

Filing

Filing Name Filing Number Filing date
Annual Report 0006243679 2025-05-07
Annual Report 0005739449 2024-05-16
Annual Report 0005295307 2023-06-28
Registered Agent Name/Address Change (mass change) 0004899506 2022-09-12
Annual Report 0004795818 2022-06-28

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
John Does 1-10
Party Role:
Defendant
Party Name:
Party Role:
Defendant
Party Name:
Siemens Building Technologies
Party Role:
Defendant
Party Name:
SIEMENS CORPORATION
Party Role:
Defendant
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2012-02-07
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 405 Motion to Clarify; granting in part and denying in part 408 Motion to Clarify; granting in part and denying in part 426 Motion to Clarify; granting in part and denying in part 434 Motion for Reconsideration. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
PDF File:
Opinion Date:
2012-02-07
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 400 Motion for Entry of Judgment under Rule 54(b). Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)
PDF File:
Opinion Date:
2011-12-16
Opinion Notes:
ORDER on Motion to Compel denying 419 Motion to Compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 May 2025

Sources: Idaho Secretary of State