MAKITA U.S.A., INC.
Headquarter
Name: | MAKITA U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 1995 (30 years ago) |
Entity Number: | 1935960 |
ZIP code: | 90638 |
County: | New York |
Place of Formation: | California |
Address: | 14930 NORTHAM ST, LA MIRADA, CA 90638, LA MIRADA, CA, United States, 90638 |
Principal Address: | 14930 NORTHAM STREET, LA MIRADA, CA, United States, 90638 |
Name | Role | Address |
---|---|---|
DAVE HAEFNER | Agent | 4917 GENESSE STREET, CHEEKTOWAGA, NY, 14225 |
Name | Role | Address |
---|---|---|
SHIGERU OKADA | Chief Executive Officer | 14930 C NORTHAM ST, LA MIRADA, CA, United States, 90638 |
Name | Role | Address |
---|---|---|
DAVE HAEFNER | DOS Process Agent | 14930 NORTHAM ST, LA MIRADA, CA 90638, LA MIRADA, CA, United States, 90638 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-19 | 2023-07-19 | Address | 14930 C NORTHAM ST, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
2017-07-14 | 2023-07-19 | Address | 14930 C NORTHAM ST, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
2013-07-26 | 2017-07-14 | Address | 14930-C NORTHAM ST, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
2009-07-09 | 2023-07-19 | Address | 79 SCHWARTZ RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
2003-08-12 | 2013-07-26 | Address | 14930-C NORTHAM ST, LA MIRADA, CA, 90638, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230719002344 | 2023-07-19 | BIENNIAL STATEMENT | 2023-07-01 |
210715001975 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190821060170 | 2019-08-21 | BIENNIAL STATEMENT | 2019-07-01 |
170714006278 | 2017-07-14 | BIENNIAL STATEMENT | 2017-07-01 |
150716006235 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State