Search icon

JVC AMERICA, INC.

Branch

Company Details

Name: JVC AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1988 (37 years ago)
Branch of: JVC AMERICA, INC., Alabama (Company Number 000-120-958)
Entity Number: 1280932
ZIP code: 12207
County: New York
Place of Formation: Alabama
Principal Address: #2 JVC ROAD, TUSCALOOSA, AL, United States, 35405
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HIROYOSHI YOSHIKAWA Chief Executive Officer # 2 JVC ROAD, TUSCALOOSA, AL, United States, 35405

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2008-08-12 2012-07-17 Address # 2 JVC RD, TUSCALOOSA, AL, 35405, USA (Type of address: Chief Executive Officer)
2006-07-17 2008-08-12 Address #1 JVC RD, TUSCALOOSA, AL, 35405, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-07-17 Address #1 JVC ROAD, TUSCALOOSA, AL, 35405, USA (Type of address: Chief Executive Officer)
1999-10-26 2011-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2011-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-08-10 2002-07-10 Address #1 JVC ROAD, TUSCALOOSA, AL, 35405, USA (Type of address: Chief Executive Officer)
1993-04-09 2008-08-12 Address #1 JVC ROAD, TUSCALOOSA, AL, 35405, 3597, USA (Type of address: Principal Executive Office)
1993-04-09 1998-08-10 Address #1 JVC ROAD, TUSCALOOSA, AL, 35405, 3597, USA (Type of address: Chief Executive Officer)
1988-07-29 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-07-29 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
120717006340 2012-07-17 BIENNIAL STATEMENT 2012-07-01
110422001141 2011-04-22 CERTIFICATE OF CHANGE 2011-04-22
100812002331 2010-08-12 BIENNIAL STATEMENT 2010-07-01
080812002321 2008-08-12 BIENNIAL STATEMENT 2008-07-01
060717002385 2006-07-17 BIENNIAL STATEMENT 2006-07-01
040927002622 2004-09-27 BIENNIAL STATEMENT 2004-07-01
020710002527 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000807002597 2000-08-07 BIENNIAL STATEMENT 2000-07-01
991026000975 1999-10-26 CERTIFICATE OF CHANGE 1999-10-26
980810002077 1998-08-10 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11485646 0214700 1974-03-26 50-35 56 ROAD, Martville, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-03-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-03-29
Abatement Due Date 1974-04-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-03-29
Abatement Due Date 1974-04-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-03-29
Abatement Due Date 1974-04-30
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1974-03-29
Abatement Due Date 1974-04-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1974-03-29
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-03-29
Abatement Due Date 1974-04-01
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-03-29
Abatement Due Date 1974-04-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-03-29
Abatement Due Date 1974-04-01
Nr Instances 2
11511490 0214700 1973-11-29 50-35 56TH ROAD, Martville, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-11-29
Case Closed 1984-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State