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 |
Name | Role | Address |
---|---|---|
HIROYOSHI YOSHIKAWA | Chief Executive Officer | # 2 JVC ROAD, TUSCALOOSA, AL, United States, 35405 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11485646 | 0214700 | 1974-03-26 | 50-35 56 ROAD, Martville, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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