Search icon

UNIGLOBE KISCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIGLOBE KISCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1973 (52 years ago)
Entity Number: 260301
ZIP code: 45040
County: Westchester
Place of Formation: Delaware
Address: 7588 Central Parke Blvd., Suite 204, Mason, OH, United States, 45040
Principal Address: 6300 San Ignacio Ave., Suite E, San Jose, CA, United States, 95119

DOS Process Agent

Name Role Address
UNIGLOBE KISCO INC. DOS Process Agent 7588 Central Parke Blvd., Suite 204, Mason, OH, United States, 45040

Chief Executive Officer

Name Role Address
KENJI SHIMADA Chief Executive Officer 7588 CENTRAL PARKE BLVD., SUITE 204, MASON, OH, United States, 45040

Form 5500 Series

Employer Identification Number (EIN):
132745115
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 7588 CENTRAL PARKE BLVD., SUITE 204, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2005-07-07 2023-09-19 Address 555 PLEASANTVILLE RD, STE 230, SO BLDG, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2005-07-07 2023-09-19 Address 555 PLEASANTVILLE RD, STE 230, SO BLDG, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2005-03-11 2005-07-07 Address 4040 MOORPARK AVENUE, SUITE #103, SAN JOSE, CA, 95117, USA (Type of address: Principal Executive Office)
2005-03-11 2005-07-07 Address 555 PLEASANTVILLE RD, #230 SO BLDG, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230919000248 2023-09-19 BIENNIAL STATEMENT 2023-05-01
070601002305 2007-06-01 BIENNIAL STATEMENT 2007-05-01
060502000201 2006-05-02 CERTIFICATE OF AMENDMENT 2006-05-02
050707002538 2005-07-07 BIENNIAL STATEMENT 2005-05-01
050311002026 2005-03-11 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE4A017P0977
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-08-09
Description:
8504646807!INSULATING COMPOUND
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS
Procurement Instrument Identifier:
SPE4A617PB560
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-04-18
Description:
8504315868!INSULATING COMPOUND
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS
Procurement Instrument Identifier:
SPE4A017P0548
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-31
Description:
8504268131!INSULATING COMPOUND
Naics Code:
335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product Or Service Code:
5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-14
Type:
Referral
Address:
709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State