Fujitec America, Inc. Overview
Fujitec America, Inc. filed as a Foreign For-Profit Corporation in the State of Texas on Wednesday, August 9, 1978 and is approximately forty-six years old, according to public records filed with Texas Secretary 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
Fujitec America, Inc.
Network Visualizer
Advertisements
Key People
Who own Fujitec America, Inc.
Name | |
---|---|
Takakazu Uchiyama |
Chairman
Director
CEO
|
Gary Krupp |
President
|
Katsuji Okuda |
President
NonDir
NonPres
CEO
Secretary
Director
Chief Executive Officer
|
Takakazu Uchiyama |
Chief Executive Officer
|
Daiji Yoshimura |
Treasurer
CFO/Treasurer
|
Darryl Mitchell |
Secretary
NonSec
Director
Chief Legal Officer
|
Ray Gibson |
NonTreas
CFO
Treasurer
Secretary
Chief Financial Officer
|
Katsuhiro Harada |
President
CEO
COO
|
Keiji Yamashiro |
President
CEO
Vice President
Chief Operating Officer
COO
|
Donald Regina |
President
Vice President
Ny
|
Haruo Inoue |
President
Oh
|
Louis Mattina |
CFO
Treasurer
Chief Financial Officer
|
Yoshio Kitagawa |
Director
|
Takashi Asano |
Secretary
Senior Vp
Vice President
Executive Vice Presi
Senior Vice Presiden
|
Frank Pugliese |
Secretary
Assistant Sec.
|
Darren L. Courtney |
Director
Secretary
Chief Legal Officer
|
Masashi Tsuchihata |
Secretary
Vice President
Senior Vice President
|
Thomas Stone |
Secretary
|
Patsy Babka |
Director
Senior Vice Presiden
|
Joseph Rennekamp |
Senior Vice President
|
Showing 8 records out of 20
Known Addresses for Fujitec America, Inc.
401 Fujitec Dr
Lebanon, OH 45036
5965 Peachtree Cors E
Norcross, GA 30071
4501 Forbes Blvd
Lanham, MD 20706
215 Entin Rd
Clifton, NJ 07014
6420 Atlantic Blvd
Norcross, GA 30071
7258 Innovation Way
Mason, OH 45040
9009 Pinehill Ln
Houston, TX 77041
19840 Hamilton Ave
Torrance, CA 90502
9701 Philadelphia Ct
Lanham, MD 20706
43 Teed Dr
Randolph, MA 02368
Corporate Filings for Fujitec America, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F93000002040 |
Date Filed: | Friday, April 30, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4343606 |
Date Filed: | Wednesday, August 9, 1978 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01140149 |
Date Filed: | Thursday, April 21, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C16723-1994 |
Date Filed: | Wednesday, October 26, 1994 |
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 |
State ID: | 617132 |
Date Filed: | Wednesday, March 26, 1980 |
DOS Process | Raymond Gibson |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/9/1978 | Legacy Filing | ||
3/26/1980 | Name History/Actual | Fujitec America, Inc. | |
9/2/1983 | Application For Amended Certificate Of Authority | ||
6/13/1985 | Application For Amended Certificate Of Authority | ||
6/18/1985 | Change Of Registered Agent/Office | ||
7/13/1990 | Change Of Registered Agent/Office | ||
10/26/1994 | Foreign Qualification | ||
1/28/1998 | Annual List | ||
11/28/1998 | Annual List | ||
7/12/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/18/1999 | Annual List | ||
11/3/2000 | Annual List | ||
11/26/2001 | Annual List | ||
5/21/2002 | Annual List | ||
10/30/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/30/2003 | Annual List | ||
10/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/25/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/19/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
5/31/2006 | Amended List | ||
12/26/2006 | Annual List | ||
10/25/2007 | Annual List | ||
11/13/2007 | Amended List | ||
12/31/2007 | Public Information Report (PIR) | ||
1/7/2008 | Amended List | ||
10/24/2008 | Annual List | ||
11/5/2008 | Amended List | AMENDED OCT 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
10/19/2009 | Amended List | ||
10/19/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
5/2/2011 | Annual List | 2010-2011 | |
12/2/2011 | Annual List | 11-12 | |
12/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
10/31/2013 | Annual List | 2013/2014 | |
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/22/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
11/3/2015 | Annual List | 2015-2016 | |
12/31/2015 | Public Information Report (PIR) | ||
8/17/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
8/14/2017 | Annual List | ||
9/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 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
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Fujitec 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 Fujitec 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
401 Fujitec Dr Lebanon, OH 45036
5965 Peachtree Cors E Norcross, GA 30071
4501 Forbes Blvd Lanham, MD 20706
215 Entin Rd Clifton, NJ 07014
6420 Atlantic Blvd Norcross, GA 30071
7258 Innovation Way Mason, OH 45040
9009 Pinehill Ln Houston, TX 77041
19840 Hamilton Ave Torrance, CA 90502
9701 Philadelphia Ct Lanham, MD 20706
43 Teed Dr Randolph, MA 02368
These addresses are known to be associated with Fujitec America, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records