Search icon

TAKASAGO INTERNATIONAL CORPORATION (U.S.A.)

Headquarter

Company Details

Name: TAKASAGO INTERNATIONAL CORPORATION (U.S.A.)
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1968 (57 years ago)
Entity Number: 221664
ZIP code: 07647
County: New York
Place of Formation: New York
Address: ATTN GENERAL COUNSEL, 4 VOLVO DRIVE, ROCKLEIGH, NJ, United States, 07647
Principal Address: 4 VOLVO DR, ROCKLEIGH, NJ, United States, 07647

Shares Details

Shares issued 1500000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
TAKASAGO INTERNATIONAL CORPORATION (U.S.A.) DOS Process Agent ATTN GENERAL COUNSEL, 4 VOLVO DRIVE, ROCKLEIGH, NJ, United States, 07647

Chief Executive Officer

Name Role Address
LUIS PINEDO Chief Executive Officer 4 VOLVO DR, ROCKLEIGH, NJ, United States, 07647

Links between entities

Type:
Headquarter of
Company Number:
F09000003095
State:
FLORIDA

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 4 VOLVO DR, ROCKLEIGH, NJ, 07647, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-04-26 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 100
2022-06-08 2023-08-22 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 100
2020-04-21 2024-04-26 Address 4 VOLVO DR, ROCKLEIGH, NJ, 07647, USA (Type of address: Chief Executive Officer)
2017-11-21 2020-04-21 Address 4 VOLVO DR, ROCKLEIGH, NJ, 07647, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240426001928 2024-04-26 BIENNIAL STATEMENT 2024-04-26
220419001636 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200421060094 2020-04-21 BIENNIAL STATEMENT 2020-04-01
180504006794 2018-05-04 BIENNIAL STATEMENT 2018-04-01
171121006280 2017-11-21 BIENNIAL STATEMENT 2016-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-07
Type:
Complaint
Address:
114 COMMERCE DRIVE SOUTH, HARRIMAN, NY, 10926
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State