Mieco Inc. Overview
Mieco Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, April 18, 1984 and is approximately forty years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Mieco Inc.
Network Visualizer
Advertisements
Key People
Who own Mieco Inc.
Name | |
---|---|
Koji Onoe 1 |
President
Director
|
Koichi Mochizuki |
Chief Executive Officer
CEO
|
Mitsutaka Tada 1 |
Treasurer
|
Masahiro Yamazaki |
NonPres
President
Director
Chief Executive Officer
|
Risaki Nozawa |
NonTreas
Treasurer
Secretary
|
Shoko Furukawa |
NonSec
Secretary
|
Karen Lyng |
Vp Chief A
Vice President
Cao
Vp Chief Accounting
|
Douglas Jeter |
NonDir
|
Tetsuya Takeshita |
Chairman
|
Tomonari Sano |
President
CEO
|
Gregory Haggquist |
President
|
Shoeto Sato |
CEO
Director
Chief Executive Officer
|
Shoetsu Sato |
CEO
|
Yamazaki Masahiro |
CEO
|
Kenji Tanimura 1 |
Treasurer
Secretary
|
Fujihiko Matsubara |
Treasurer
Secretary
|
Fuji Kawano |
Treasurer
Secretary
|
Fujio Kawano |
Treasurer
Secretary
|
Risaki Kondo |
Treasurer
Secretary
|
Kazuhiro Matsumara |
Treasurer
|
Yukihiko Matsumura 3 |
Director
|
Fumihiko Matsubara |
Secretary
|
Kazuhiro Matsumura |
Secretary
|
Takakura Akira |
Director
|
Takahiro Hongo |
Secretary
|
David Davidson |
Director
Director
|
Shizuo Shumuta |
Director
|
Douglas Jeter |
Director
Secretary
Vice President
Executive Vice Presi
Senior Vice President
|
Sadamasu Toru |
Director
|
Kawano Fujio |
Secretary
|
Risaki Nozawa |
Secretary
|
Toshihiro Mori |
Director
|
Akihiko Sagara |
Director
|
Naoki Kitamura |
Director
|
Keigo Inao |
Director
|
Inao Keigo |
Director
|
Mina Kazasudani |
Secretary
|
Ronald Dunner 1 |
Vice President
|
Peter D'Anna |
Vice President
|
Peter D. Anna |
Vice President
Cro
|
Showing 8 records out of 40
Companies for Mieco Inc.
Mieco Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Marubeni America Corporation |
Inactive
|
1951 |
1
|
Governing Person
|
See Attached List |
Inactive
|
Governing Person
|
Known Addresses for Mieco Inc.
Corporate Filings for Mieco Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P20443 |
Date Filed: | Wednesday, August 10, 1988 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F07000004558 |
Date Filed: | Tuesday, September 11, 2007 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 7076606 |
Date Filed: | Monday, October 27, 1986 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 01307547 |
Date Filed: | Tuesday, May 15, 1984 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C5516-1987 |
Date Filed: | Monday, July 20, 1987 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 910270 |
Date Filed: | Wednesday, April 18, 1984 |
Registered Agent | C T Corporation System |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/18/1984 | Name History/Actual | Mieco Inc. | |
10/27/1986 | Assumed Name Certificate | ||
10/27/1986 | CH | ||
7/20/1987 | Foreign Qualification | ||
7/13/1990 | Change Of Registered Agent/Office | ||
7/20/1998 | Annual List | ||
7/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/26/2000 | Annual List | ||
7/20/2001 | Annual List | ||
1/7/2002 | Public Information Report (PIR) | ||
7/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/29/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
7/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
7/5/2005 | Annual List | ||
5/24/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/14/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
6/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
6/2/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
6/1/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/27/2011 | Annual List | ||
5/29/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/15/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
6/10/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
5/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
5/2/2016 | Annual List | ||
6/7/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
7/31/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
8/3/2020 | Amendment to Registration - Conversion or Merger | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Mieco Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Mieco Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
301 E Ocean Blvd Long Beach, CA 90802
1 Newark Ctr Newark, NJ 07102
310 E Ocean Blvd Long Beach, CA 90802
These addresses are known to be associated with Mieco Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records