Epson America, Inc. Overview
Epson America, Inc. filed as a Articles of Incorporation in the State of California on Tuesday, April 1, 1975 and is approximately forty-nine years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Epson America, Inc.
Network Visualizer
Advertisements
Key People
Who own Epson America, Inc.
Name | |
---|---|
Keith M. Kratzberg 2 |
President
Chief Executive Officer
Director
NonPres
Vice President
Chief Executive Officer
Senior Vice Presiden
|
Masaharu Mizukami |
Director
Secretary
|
Tatsuaki Seki |
Director
NonDir
|
Koichi Kabota |
Director
|
Mike Isgrig |
Vice President
V.P.
|
Kendra D. Jones |
Vice President
V.P.
General Counsel
|
Michele Hoff |
Vice President
V.P.
|
Andrea Zoeckler |
Vice President
CFO
Chief Executive Officer
Chief Financial Officer
Senior Vice Presiden
|
Rand L. Rozar |
Vice President
|
Michael Wang |
V.P.
Vice President
|
Thomas W. Versfelt |
V.P.
Vice President
|
Mark Mathews |
V.P.
Vice President
|
Andres Zoeckler |
Srvp
|
Daniel Murphy |
V.P.
|
Richard A. Miller |
V.P.
|
Fernando Araujo Stinchi |
V.P.
|
Fabio Garcia Neves |
V.P.
|
Mauricio Villaveres |
V.P.
|
Hiromu Koyama |
NonSec
NonTreas
Treasurer
Secretary
Director
|
John D. Lang 4 |
President
CEO
Director
Chief Executive Officer
|
Alan D. Pound |
CFO
Senior Vp
Vice President
|
Tetsuya Mizuno |
Treasurer
Director
Secretary
Vice President
|
Hideki Kitamura |
Treasurer
Secretary
Vice President
|
Seiichi Hirano 1 |
Director
|
Noriyuki Hama 1 |
Director
|
Ando Munenori |
Director
|
Munenori Ando |
Director
|
Koichi Kubota |
Director
|
Tadaaki Hagata |
Director
Vice President
|
Norio Niwa |
Director
|
Akihiko Sakai |
Director
|
Hoff Michele |
Vice President
|
Paulo Ferraz |
Vice President
|
Agustin Chacon Laya |
Vice President
|
Hoff Michelle |
Vice President
|
Alberto Arredondo |
Vice President
|
Rajeev Mishra |
Vice President
|
Fabrice J. Commelin |
Vice President
|
Miko Sion |
Vice President
|
Judith S. Bain |
Vice President
|
Judith S. Hain |
General Counsel
|
Showing 8 records out of 41
Other Companies for Epson America, Inc.
Epson America, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Epson Latin America, LLC |
Active
|
2000 |
2
|
Manager
|
Known Addresses for Epson America, Inc.
3840 Kilroy Airport Way
Long Beach, CA 90806
20770 Madrona Ave
Torrance, CA 90503
48520 W 9 Mile Rd
Novi, MI 48374
PO Box 93012
Long Beach, CA 90809
18300 Central Ave
Carson, CA 90746
3131 Katella Ave
Los Alamitos, CA 90720
2 Crab Apple Ln
Rockford, IL 61107
3840 Kilroy Avenue Way
Long Beach, CA 90806
PO Box 894238
Los Angeles, CA 90189
3680 Kilroy Airport Way
Long Beach, CA 90806
Corporate Filings for Epson America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P06891 |
Date Filed: | Friday, July 26, 1985 |
Registered Agent | United States Corporation Company |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 4993506 |
Date Filed: | Thursday, January 22, 1981 |
Registered Agent | United States Corp Co |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00742859 |
Date Filed: | Tuesday, April 1, 1975 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C8446-1988 |
Date Filed: | Thursday, October 20, 1988 |
Registered Agent | The Prentice-Hall Corporation System, Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | Nassau |
State ID: | 647477 |
Date Filed: | Wednesday, August 27, 1980 |
Registered Agent | United States Corporation Company |
DOS Process | United States Corporation Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/27/1980 | Name History/Actual | Epson America, Inc. | |
1/22/1981 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
8/16/1985 | MAINTENA | ||
9/9/1985 | Change Of Registered Agent/Office | ||
4/11/1986 | Assumed Name Certificate | ||
9/9/1987 | Change Of Registered Agent/Office | ||
10/20/1988 | Foreign Qualification | ||
10/19/1992 | Change Of Registered Agent/Office | ||
2/19/1997 | Tax Forfeiture | ||
10/28/1998 | Annual List | ||
10/12/1999 | Annual List | ||
10/6/2000 | Annual List | ||
9/11/2001 | Reinstatement | ||
10/1/2001 | Annual List | ||
10/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
10/26/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
10/4/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/4/2007 | Registered Agent Name Change | ||
10/1/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
10/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/29/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
10/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/27/2011 | Annual List | ||
10/22/2012 | Annual List | ||
10/30/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
10/27/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
11/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/5/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
10/30/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/17/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Trademarks for Epson America, Inc.
Serial Number:
77247786
Drawing Code: 4000
|
|
Serial Number:
77306732
Drawing Code: 3000
|
|
Serial Number:
77005613
Drawing Code: 4000
|
|
Serial Number:
77044284
Drawing Code: 4000
|
|
Serial Number:
76244384
Drawing Code: 1000
|
|
Serial Number:
78651126
Drawing Code: 4000
|
|
Serial Number:
76221367
Drawing Code: 1000
|
|
Serial Number:
78500073
Drawing Code: 4000
|
|
Serial Number:
78457898
Drawing Code: 4000
|
|
Serial Number:
78393959
Drawing Code: 4000
|
Previous Trademarks for Epson America, Inc.
Serial Number:
78292010
Drawing Code: 1000
|
|
Serial Number:
77326408
Drawing Code: 4000
|
|
Serial Number:
77354866
Drawing Code: 4000
|
|
Serial Number:
78214695
Drawing Code: 1000
|
|
Serial Number:
78675987
Drawing Code: 4000
|
|
Serial Number:
78664317
Drawing Code: 4000
|
|
Serial Number:
76249191
Drawing Code: 1000
|
|
Serial Number:
78522231
Drawing Code: 4000
|
|
Serial Number:
78500091
Drawing Code: 3000
|
|
Serial Number:
78398878
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
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 Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Epson America, 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 Epson America, 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
10
Known Addresses
3840 Kilroy Airport Way Long Beach, CA 90806
20770 Madrona Ave Torrance, CA 90503
48520 W 9 Mile Rd Novi, MI 48374
PO Box 93012 Long Beach, CA 90809
18300 Central Ave Carson, CA 90746
3131 Katella Ave Los Alamitos, CA 90720
2 Crab Apple Ln Rockford, IL 61107
3840 Kilroy Avenue Way Long Beach, CA 90806
PO Box 894238 Los Angeles, CA 90189
3680 Kilroy Airport Way Long Beach, CA 90806
These addresses are known to be associated with Epson America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records