Search icon

DAIKIN AMERICA, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68QZ6 Active U.S./Canada Manufacturer 2011-01-25 2024-10-04 2029-10-04 2025-10-02

Contact Information

POC GARY FAIRLEY
Phone +1 914-320-0146
Address 20 OLYMPIC DR, ORANGEBURG, NY, 10962 2511, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-10-04
CAGE number J1402
Company Name DAIKIN INDUSTRIES, LTD.
CAGE Last Updated 2023-12-29
Immediate Level Owner
Vendor Certified 2024-10-04
CAGE number 79PZ7
Company Name DAIKIN HOLDINGS AMERICA INC
CAGE Last Updated 2024-06-01
List of Offerors (1)
CAGE number 7P620
Owner Type Immediate
Legal Business Name AIR REPS LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAIKIN AMERICA, INC. GROUP INSURANCE PLAN 2009 631038060 2010-08-02 DAIKIN AMERICA, INC. 579
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1993-03-01
Business code 325100
Sponsor’s telephone number 8453659500
Plan sponsor’s mailing address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 109622511
Plan sponsor’s address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 109622511

Plan administrator’s name and address

Administrator’s EIN 631038060
Plan administrator’s name DAIKIN AMERICA, INC.
Plan administrator’s address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 109622511
Administrator’s telephone number 8453659500

Number of participants as of the end of the plan year

Active participants 501
Retired or separated participants receiving benefits 8

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing LISA WILL
Valid signature Filed with authorized/valid electronic signature
DAIKIN AMERICA, INC. SELECT LONG TERM DISABILITY PLAN 2009 631038060 2010-08-02 DAIKIN AMERICA, INC. 455
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1993-03-01
Business code 325100
Sponsor’s telephone number 8453659500
Plan sponsor’s mailing address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 109622511
Plan sponsor’s address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 109622511

Plan administrator’s name and address

Administrator’s EIN 631038060
Plan administrator’s name DAIKIN AMERICA, INC.
Plan administrator’s address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 109622511
Administrator’s telephone number 8453659500

Number of participants as of the end of the plan year

Active participants 394

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing LISA WILL
Valid signature Filed with authorized/valid electronic signature

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

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-05-15 2023-05-01 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2007-05-22 2009-05-15 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2007-05-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-27 2007-05-22 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-05-22 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office)
2003-05-08 2005-06-27 Address 20 OLYMPIC DRIVE, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2001-06-04 2003-05-08 Address 20 OLYMPIC DR, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501002393 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211006001669 2021-10-06 BIENNIAL STATEMENT 2021-10-06
SR-19002 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-19001 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130604002366 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110601003006 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090515002315 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070522002674 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050627002419 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030508002168 2003-05-08 BIENNIAL STATEMENT 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347191108 0215600 2024-01-03 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-01-03
Case Closed 2024-11-05

Related Activity

Type Referral
Activity Nr 2115961
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2024-05-30
Abatement Due Date 2024-06-26
Current Penalty 0.0
Initial Penalty 8067.0
Contest Date 2024-06-25
Final Order 2024-12-04
Nr Instances 1
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(a): Permanent aisles or passageways were not appropriately marked. Address: 66-26 Metropolitan Ave, Middle Village, NY 11379. Warehouse. On or before January 03rd, 2024; and on dates thereafter, the pedestrians passageways and aisles were not appropriately marked to regulate forklift traffic pattern. Employees were exposed to struck-by hazards. Note: The employer is required to submit an abatement certification for this in accordance with 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811061 Employee Retirement Income Security Act (ERISA) 2018-11-27 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-27
Termination Date 2018-12-04
Section 1132
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name DAIKIN AMERICA, INC.
Role Defendant
1001071 Civil Rights Employment 2010-02-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-02-11
Termination Date 2013-01-15
Date Issue Joined 2010-04-01
Pretrial Conference Date 2010-06-18
Section 2000
Sub Section E
Status Terminated

Parties

Name PLAHUTNIK, JR.
Role Plaintiff
Name DAIKIN AMERICA, INC.
Role Defendant
9911876 Patent 1999-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1999-12-08
Termination Date 2000-02-01
Section 1338

Parties

Name E.I. DU PONT NEMOURS
Role Plaintiff
Name DAIKIN AMERICA, INC.
Role Defendant
1004688 Civil Rights Employment 2014-07-18 settled
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-18
Termination Date 2014-12-09
Date Issue Joined 2014-09-30
Section 2000
Sub Section E
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name DAIKIN AMERICA, INC.
Role Defendant
1811091 Employee Retirement Income Security Act (ERISA) 2018-11-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-28
Termination Date 2021-05-04
Date Issue Joined 2020-02-14
Section 1337
Status Terminated

Parties

Name BROWN,
Role Plaintiff
Name DAIKIN AMERICA, INC.
Role Defendant
1004688 Civil Rights Employment 2010-06-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2010-06-16
Termination Date 2012-06-25
Date Issue Joined 2010-09-03
Section 2000
Sub Section E
Status Terminated

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State