Sumitomo Corporation of Americas Overview
Sumitomo Corporation of Americas filed as a Domestic Business Corporation in the State of New York on Thursday, March 27, 1952 and is approximately seventy-two years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Sumitomo Corporation of Americas
Network Visualizer
Advertisements
Key People
Who own Sumitomo Corporation of Americas
Name | |
---|---|
Masaki Nakajima |
President
NonDir
|
Shingo Ueno 3 |
Chief Executive Officer
NonDir
NonPres
President
Director
Chief Executive Officer
Senior Vice Presiden
Governing Person
|
Timothy E. Sander |
NonSec
Secretary
Director
Vice President
Senior Vice Presiden
Assistant Secretary
Executive Vice Presi
Governing Person
|
Kenji Masuda |
NonDir
Director
Governing Person
Senior Vice Presiden
|
Takahiro Yano |
NonTreas
|
Mitsuhiro Takeda |
NonDir
|
Yukihito Honda |
Chairman
President
Director
Vice President
Chief Executive Officer
Chief Operating Officer
Governing Person
Senior Vice Presiden
|
Katsuya Inubushi |
Chairman
Director
Cbp
Chief Executive Officer
Governing Person
Senior Vice Presiden
|
William N. Auriemma 3 |
President
Director
Governing Person
|
Toshikazu Nambu 2 |
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
Governing Person
|
Michihisa Shinagawa |
President
Director
Chief Executive Officer
|
Atsushi Nishijo |
President
CEO
Director
|
Kazuhiro Takeuchi |
President
CFO
Director
Director
Senior Vice Presiden
|
Takashi Kano |
President
Director
|
Eiichi Kikuchi |
President
Director
Governing Person
Senior Vice Presiden
|
Teruyuki Miyazaki |
President
Director
Vice President
Governing Person
Senior Vice Presiden
|
Kotaro Tameda |
President
Governing Person
Senior Vice Presiden
|
Yasuhiro Tsuji 2 |
Treasurer
Vice President
|
Tomoyasu Minohara |
Treasurer
|
Kazushi Awa |
Treasurer
|
Kotaro Kobayashi |
Treasurer
|
Paul Caponigri 3 |
Secretary
Governing Person
Cff
|
Takashi Naniwa 3 |
Director
Vice President
Governing Person
|
Masato Sugimori 2 |
Director
Chief Financial Officer
Executive Vice Presi
|
Shunichi Arai |
Director
Executive Vice Presi
|
Elizabeth Peters |
Secretary
Vice President
Governing Person
|
Masao Hirota |
Director
|
Hiromichi Jitsuno |
Secretary
|
Hideki Iwasawa |
Director
|
Shigeki Tateyama |
Director
|
Takayuki Seishima |
Director
Chief Financial Officer
Executive Vice Presi
Governing Person
|
Tadayuki Ueno |
Director
Governing Person
Senior Vice Presiden
|
William Cannon |
Director
Vice President
Governing Person
Senior Vice Presiden
|
Hirohiko Imura 2 |
Vice President
|
Gino Antoniello 2 |
Vice President
|
John Rigney 2 |
Vice President
|
Shinji Kobayashi 1 |
Vice President
|
Toshifumi Shibuya |
Vice President
Assistant Sec.
|
Anthony Foglia |
Vice President
Governing Person
|
Laurene M. Hanley |
Vice President
|
Yojiro Ishibashi |
Vice President
|
Junichi Itoh |
Vice President
|
Kiyoshi Ogawa |
Vice President
Assistant Sec.
|
Kenji G. Abe |
Vice President
|
Michael G. Aitkenhead |
Vice President
|
John A. Degen |
Vice President
|
Osamu Imuro |
Vice President
|
Masao Miyamoto |
Vice President
|
John W. Nabial |
Vice President
Governing Person
|
Takashi Naya |
Vice President
|
Seth S. Neckritz |
Vice President
|
Tatsuro Tamura |
Vice President
|
Yasushi Nomura |
Vice President
Assistant Secretary
Governing Person
|
Seiichiro Araki |
Vice President
Governing Person
|
J. Stevenson Barker |
Vice President
Governing Person
|
Shin Donowaki |
Vice President
Governing Person
|
Lewis Farberman |
Vice President
Governing Person
|
Hiromichi Maruyama 2 |
Senior Vice Presiden
|
Yoshihiro Fujiura 1 |
Senior Vice Presiden
|
Kyo Onojima 1 |
Governing Person
Senior Vice Presiden
|
Masatoshi Adachi |
Senior Vice Presiden
|
Robert Graustein |
Senior Vice Presiden
|
Naoki Hidaka |
Senior Vice Presiden
|
Makoto Horie |
Senior Vice Presiden
|
Kazuyuki Inoue |
Senior Vice Presiden
|
Isao Kamitani |
Senior Vice Presiden
|
Norikazu Kanazawa |
Senior Vice Presiden
|
Kihachiro Kawaguchi |
Senior Vice Presiden
|
Thomas J. Stripay |
Senior Vice Presiden
|
Heizo Suzuki |
Senior Vice Presiden
|
Jose A. Tavares |
Senior Vice Presiden
|
Tetsu Eguchi |
Governing Person
Senior Vice Presiden
|
Osamu Ishimura |
Senior Vice Presiden
|
William S. Kane |
Governing Person
Senior Vice Presiden
|
Toshiaki Murai |
Senior Vice Presiden
|
Shoichiro S. Oka |
Senior Vice Presiden
|
Hideki Yano |
Senior Vice Presiden
|
Kazushi Awa |
Governing Person
Senior Vice Presiden
|
Kei Kato |
Governing Person
Senior Vice Presiden
|
Shinichi Kato |
Governing Person
Senior Vice Presiden
|
Noriyuki Maruoka |
Governing Person
Senior Vice Presiden
|
Hajime Mori |
Governing Person
Senior Vice Presiden
|
Tomonori Wada |
Governing Person
Senior Vice Presiden
|
Showing 8 records out of 83
Companies for Sumitomo Corporation of Americas
Sumitomo Corporation of Americas has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Scoa Residential LLC |
Inactive
|
Governing Person
|
Other Companies for Sumitomo Corporation of Americas
Sumitomo Corporation of Americas is listed as an officer in nine other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Uspo Holdco (Miami), LLC |
Active
|
2017 |
1
|
Manager
|
Pacific Summit Energy LLC |
Active
|
2004 |
1
|
Member
|
Ascend Sc, LLC |
Active
|
2002 |
3
|
Governing Person
|
Summit North Star Tube Number 1, LLC |
Inactive
|
2002 |
4
|
Manager
|
201 Biscayne LLC |
Inactive
|
2008 |
1
|
Managing Member
|
West Odessa Rail Logistics, LLC |
Inactive
|
2019 |
2
|
Member
|
Tkos I, LLC |
Inactive
|
2014 |
1
|
Member
|
Uspo Miami, LLC |
Inactive
|
2016 |
1
|
Member
|
Summit Discovery Resources LLC |
Inactive
|
2010 |
1
|
Governing Person
|
Showing 8 records out of 9
Known Addresses for Sumitomo Corporation of Americas
27777 Franklin Rd
Southfield, MI 48034
815 NW 57th Ave
Miami, FL 33126
600 3rd Ave
New York, NY 10016
840 Gessner Rd
Houston, TX 77024
300 Madison Ave
New York, NY 10017
444 S Flower St
Los Angeles, CA 90071
6100 Center Dr
Los Angeles, CA 90045
1500 Post Oak Blvd
Houston, TX 77056
1000 La St
Houston, TX 77002
840 Getxner Rd
Houston, TX 77024
Corporate Filings for Sumitomo Corporation of Americas
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 850857 |
Date Filed: | Thursday, October 29, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 3268406 |
Date Filed: | Thursday, March 30, 1972 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00416575 |
Date Filed: | Friday, June 30, 1961 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C10309-1995 |
Date Filed: | Tuesday, June 20, 1995 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 83719 |
Date Filed: | Thursday, March 27, 1952 |
DOS Process | Sumitomo Corporation of Americas |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/27/1952 | Name History/Actual | Nikken New York, Inc. | |
6/2/1952 | Name History/Actual | Sumitomo Shoji New York Inc. | |
4/1/1969 | Name History/Actual | Sumitomo Shoji America, Inc. | |
3/30/1972 | Application for Certificate of Authority | ||
3/30/1972 | Legacy Filing | ||
10/6/1975 | Application For Amended Certificate Of Authority | ||
6/1/1978 | Name History/Actual | Sumitomo Corporation of America | |
6/22/1978 | Application For Amended Certificate Of Authority | ||
10/1/1979 | Change Of Registered Agent/Office | ||
6/14/1982 | Change Of Registered Agent/Office | ||
1/6/1985 | Change Of Registered Agent/Office | ||
12/4/1989 | Application For Amended Certificate Of Authority | ||
7/13/1990 | Change Of Registered Agent/Office | ||
6/20/1995 | Foreign Qualification | ||
8/8/1998 | Annual List | ||
7/2/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/3/2000 | Annual List | ||
6/22/2001 | Annual List | ||
5/23/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/9/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
6/27/2005 | Annual List | ||
8/25/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
5/16/2007 | Annual List | ||
11/19/2007 | Registered Agent Resignation | ||
12/5/2007 | Acceptance of Registered Agent | LATE R/A X | |
5/8/2008 | Annual List | 08/09 | |
5/4/2009 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/7/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
5/12/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
6/7/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
5/30/2013 | Annual List | 13-14 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
4/1/2014 | Name History/Actual | Sumitomo Corporation of Americas | |
5/28/2014 | Application for Amended Registration | ||
6/6/2014 | Annual List | ||
7/17/2014 | Amendment | ||
12/31/2014 | Public Information Report (PIR) | ||
6/26/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
6/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/14/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
6/20/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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 Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Sumitomo Corporation of Americas.
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 Sumitomo Corporation of Americas 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
27777 Franklin Rd Southfield, MI 48034
815 NW 57th Ave Miami, FL 33126
600 3rd Ave New York, NY 10016
840 Gessner Rd Houston, TX 77024
300 Madison Ave New York, NY 10017
444 S Flower St Los Angeles, CA 90071
6100 Center Dr Los Angeles, CA 90045
1500 Post Oak Blvd Houston, TX 77056
1000 La St Houston, TX 77002
840 Getxner Rd Houston, TX 77024
These addresses are known to be associated with Sumitomo Corporation of Americas however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records