- Home >
- U.S. >
- Connecticut >
- Stamford
Fujifilm Healthcare Americas Corporation
Active Stamford, CT
(203)324-2000
Fujifilm Healthcare Americas Corporation Overview
Fujifilm Healthcare Americas Corporation filed as a Domestic Business Corporation in the State of New York on Monday, October 28, 1963 and is approximately sixty-one years old, as recorded in documents filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Fujifilm Healthcare Americas Corporation
Network Visualizer
Advertisements
Key People
Who own Fujifilm Healthcare Americas Corporation
Name | |
---|---|
Hidetoshi Izawa |
President
CEO
Director
|
Jun Higuchi 4 |
Chairman
President
Director
|
Takaaki Ueda 2 |
Chief Executive Officer
NonDir
NonPres
President
Director
|
Hideru Sato 10 |
Treasurer
|
Kenya Nakashima 3 |
Treasurer
|
Masataka Akiyama 1 |
Director
President
CEO
Chief Executive Officer
|
Judy Melillo 14 |
Secretary
NonSec
|
Sarah Karlgaard 5 |
Secretary
|
Akio Yamamoto |
Director
|
Steve Lee 9 |
Asst Secretary
Treasurer
Secretary
|
Satoshi Amano |
NonTreas
Treasurer
|
Teiichi Goto 1 |
NonDir
Director
|
Ken Sugiyama 5 |
NonDir
|
Naohiro Fujitani 2 |
Chairman
President
Secretary
Director
Vice President
Senior
Chief Executive Officer
|
Masato Yamamoto 7 |
President
Director
|
Hiroaki Tada 3 |
President
Director
Chief Executive Officer
|
Sato Hideru 2 |
Treasurer
|
Yujiro Nagasawa |
Treasurer
|
Jonathan File 10 |
Secretary
|
Shigeru Sano 9 |
Director
Secretary
|
Ryutaro Hosoda 8 |
Director
|
Kazuhito Yamamura 5 |
Director
|
Tetsuya Iwasaki 4 |
Director
|
Sugiyama Ken 2 |
Director
|
Higuchi Jun |
Director
|
Koichi Tamai |
Director
|
Kazuo Nakamura |
Director
|
Paul Genovese |
Director
Vice President
|
Yasero Tanaka |
Director
|
Makoto Kawaguchi |
Director
|
John J. Weber |
Director
Vice President
E
|
Takushi Nasu |
Vice President
|
Showing 8 records out of 32
Known Addresses for Fujifilm Healthcare Americas Corporation
Corporate Filings for Fujifilm Healthcare Americas Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P00373 |
Date Filed: | Thursday, December 22, 1983 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 800913951 |
Date Filed: | Friday, December 21, 2007 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00522763 |
Date Filed: | Wednesday, March 1, 1967 |
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: | New York |
State ID: | E0459622015-8 |
Date Filed: | Monday, September 28, 2015 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
County: | Westchester |
State ID: | 160887 |
Date Filed: | Monday, October 28, 1963 |
Source Record | NY DOS |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 804183825 |
Date Filed: | Thursday, July 29, 2021 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/28/1963 | Name History/Actual | Pyne X-Ray Corp. | |
4/3/1980 | Name History/Actual | Pyne Corp. | |
8/18/1980 | Name History/Actual | Pyne Corporation | |
12/29/1986 | Name History/Actual | Fuji Medical Systems U.S.A., Inc. | |
6/19/2000 | Name History/Actual | Fujifilm Medical Systems U.S.A., Inc. | |
12/21/2007 | Application for Registration | ||
2/21/2008 | Change of Registered Agent/Office | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Name or Address by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
9/28/2015 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 400 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
9/29/2015 | Initial List | ||
12/22/2015 | Amended List | ||
9/16/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/20/2017 | Annual List | ||
9/20/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
7/29/2021 | Application for Registration | ||
12/13/2021 | Application for Amended Registration | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
2/10/2022 | Filing Officer Statement | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Fujifilm Healthcare Americas Corporation
Serial Number:
87140990
Drawing Code: 3000
|
|
Serial Number:
87085915
Drawing Code: 3000
|
|
Serial Number:
87085978
Drawing Code: 4000
|
|
Serial Number:
86972441
Drawing Code: 4000
|
|
Serial Number:
86308880
Drawing Code: 4000
|
|
Serial Number:
86312188
Drawing Code: 4000
|
|
Serial Number:
86761588
Drawing Code: 4000
|
|
Serial Number:
78625266
Drawing Code: 4000
|
|
Serial Number:
78625291
Drawing Code: 4000
|
|
Serial Number:
77260588
Drawing Code: 4000
|
Previous Trademarks for Fujifilm Healthcare Americas Corporation
Serial Number:
76344796
Drawing Code: 1000
|
|
Serial Number:
76344798
Drawing Code: 1000
|
|
Serial Number:
77593903
Drawing Code: 4000
|
|
Serial Number:
77593908
Drawing Code: 4000
|
|
Serial Number:
77593912
Drawing Code: 4000
|
|
Serial Number:
77593897
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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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 Fujifilm Healthcare Americas Corporation.
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 Fujifilm Healthcare Americas Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
81 Hartwell Ave Lexington, MA 02421
200 Summit Lake Dr Valhalla, NY 10595
419 West Ave Stamford, CT 06902
850 Central Ave Hanover Park, IL 60133
1959 Summit Commerce Park Twinsburg, OH 44087
These addresses are known to be associated with Fujifilm Healthcare Americas Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records