Search icon

DAIKIN AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAIKIN AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1548948
ZIP code: 10005
County: Rockland
Place of Formation: Delaware
Principal Address: 20 OLYMPIC DRIVE, ORANGEBURG, NY, United States, 10962
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
YASUHIRO UTSUMI Chief Executive Officer 20 OLYMPIC DRIVE, ORANGEBURG, NY, United States, 10962

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:
68QZ6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2029-10-04
SAM Expiration:
2025-10-02

Contact Information

POC:
GARY FAIRLEY
Corporate URL:
daikin-america.com

Highest Level Owner

Vendor Certified:
2024-10-04
CAGE number:
J1402
Company Name:
DAIKIN INDUSTRIES, LTD.

Immediate Level Owner

Vendor Certified:
2024-10-04
CAGE number:
79PZ7
Company Name:
DAIKIN HOLDINGS AMERICA INC

Form 5500 Series

Employer Identification Number (EIN):
631038060
Plan Year:
2009
Number Of Participants:
579
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
455
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-01 2023-05-01 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501036487 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501002393 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211006001669 2021-10-06 BIENNIAL STATEMENT 2021-10-06
SR-19001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-03
Type:
Referral
Address:
66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2018-11-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROWN,
Party Role:
Plaintiff
Party Name:
DAIKIN AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROWN,
Party Role:
Plaintiff
Party Name:
DAIKIN AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
DAIKIN AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State