Search icon

KAJIMA INTERNATIONAL INC.

Company Details

Name: KAJIMA INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1999 (26 years ago)
Entity Number: 2335202
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 3550 Lenox Rd NE, Suite 1850, Atlanta, GA, United States, 30326
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MOTOHIRO UMEHARA Chief Executive Officer 3550 LENOX RD NE, SUITE 1850, ATLANTA, GA, United States, 30326

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 3550 LENOX RD NE, SUITE 1850, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2021-01-27 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-02 2025-01-02 Address 3550 LENOX RD NE, SUITE 1850, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2015-04-07 2021-01-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-07 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-01-04 2019-01-02 Address 3475 PIEDMONT ROAD NE, SUITE 1600, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
2013-01-04 2019-01-02 Address 3475 PIEDMONT ROAD NE, SUITE 1600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2011-02-04 2013-01-04 Address 1475 PIEDMONT ROAD NE, SUITE 1600, ATLANTA, GA, 30305, USA (Type of address: Chief Executive Officer)
2011-02-04 2013-01-04 Address 1475 PIEDMONT ROAD NE, SUITE 1600, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
2004-12-20 2011-02-04 Address 395 W PASSAIC ST, ROCHELLE PARK, NJ, 07662, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102003070 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000195 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210127060167 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190102061227 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007335 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150909006408 2015-09-09 BIENNIAL STATEMENT 2015-01-01
150407000642 2015-04-07 CERTIFICATE OF CHANGE 2015-04-07
130104006207 2013-01-04 BIENNIAL STATEMENT 2013-01-01
110204002407 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090122003200 2009-01-22 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121632 0216000 1996-04-25 ANGLEBROOK GOLF COURSE, ROUTE 202, LINCOLNDALE, NY, 10540
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1996-05-14
Case Closed 1996-05-22

Related Activity

Type Referral
Activity Nr 902672013
Safety Yes
100243153 0215600 1985-08-20 128-15 26TH AVENUE, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-23
Case Closed 1985-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-09-11
Abatement Due Date 1985-09-18
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-09-11
Abatement Due Date 1985-09-08
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
11809027 0215000 1983-08-17 180 MAIDEN LANE, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-18
Case Closed 1983-09-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1983-08-25
Abatement Due Date 1983-08-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1983-08-25
Abatement Due Date 1983-08-29
Nr Instances 1
11578358 0214700 1982-03-04 77 MONTAUK HWY, Blue Point, NY, 11715
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-05
Case Closed 1982-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-03-10
Abatement Due Date 1982-03-05
Nr Instances 2
11460235 0214700 1982-02-11 HARBOR PARK DRIVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-11
Case Closed 1982-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-02-18
Abatement Due Date 1982-02-21
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State