Search icon

ITOCHU CHEMICALS AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ITOCHU CHEMICALS AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1987 (38 years ago)
Entity Number: 1151567
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 360 HAMILTON AVE 6TH FL, WHITE PLAINS, NY, United States, 10601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
YASUHIRO ABE Chief Executive Officer 360 HAMILTON AVENUE, 6TH FLOOR, WHITE PLAINS, NY, United States, 10601

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
37FD6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2028-01-11
SAM Expiration:
2023-12-14

Contact Information

POC:
JAY VAN HEUSEN

Highest Level Owner

Vendor Certified:
2022-12-16
CAGE number:
SXM90
Company Name:
ITOCHU CORPORATION

Immediate Level Owner

Vendor Certified:
2022-12-16
CAGE number:
1E0V1
Company Name:
ITOCHU INTERNATIONAL INC.

History

Start date End date Type Value
2023-03-23 2023-03-23 Address 360 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address 360 HAMILTON AVENUE, 6TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-03-21 2023-03-23 Address 360 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2015-03-23 2019-03-21 Address 360 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2011-05-10 2015-03-23 Address 360 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230323003546 2023-03-23 BIENNIAL STATEMENT 2023-03-01
210331060201 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190321060151 2019-03-21 BIENNIAL STATEMENT 2019-03-01
170320006248 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150323006300 2015-03-23 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2019-06-12
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1350000.00
Total Face Value Of Loan:
1350000.00
Date:
2018-11-07
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2018-06-11
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2018-03-21
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00
Date:
2017-04-24
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
450000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State