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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
YASUHIRO UTSUMI | Chief Executive Officer | 20 OLYMPIC DRIVE, ORANGEBURG, NY, United States, 10962 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347191108 | 0215600 | 2024-01-03 | 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1811061 | Employee Retirement Income Security Act (ERISA) | 2018-11-27 | want of prosecution | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROWN, |
Role | Plaintiff |
Name | DAIKIN AMERICA, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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