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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIGLOBE KISCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2021 | 132745115 | 2022-07-22 | UNIGLOBE KISCO, INC. | 10 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
UNIGLOBE KISCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST | 2020 | 132745115 | 2021-06-27 | UNIGLOBE KISCO, INC. | 13 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
UNIGLOBE KISCO INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 132745115 | 2020-06-03 | UNIGLOBE KISCO INC | 13 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-03 |
Name of individual signing | KENJI SHIMADA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9143971150 |
Plan sponsor’s address | 707 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043154 |
Signature of
Role | Plan administrator |
Date | 2019-07-25 |
Name of individual signing | KENJI SHIMADA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9143971150 |
Plan sponsor’s address | 707 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043154 |
Signature of
Role | Plan administrator |
Date | 2018-06-29 |
Name of individual signing | KENJI SHIMADA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9143971150 |
Plan sponsor’s address | 707 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043154 |
Signature of
Role | Plan administrator |
Date | 2017-06-27 |
Name of individual signing | KENJI SHIMADA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9143971150 |
Plan sponsor’s address | 707 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043154 |
Signature of
Role | Plan administrator |
Date | 2016-07-27 |
Name of individual signing | KENJI SHIMADA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9143971150 |
Plan sponsor’s address | 707 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043154 |
Signature of
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | KEITARO KASAHARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9143971150 |
Plan sponsor’s address | 707 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043154 |
Signature of
Role | Plan administrator |
Date | 2014-07-24 |
Name of individual signing | KEITARO KASAHARA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9143971150 |
Plan sponsor’s address | 707 WESTCHESTER AVE STE 207, WHITE PLAINS, NY, 106043154 |
Signature of
Role | Plan administrator |
Date | 2013-07-26 |
Name of individual signing | UNIGLOBE KISCO INC |
Name | Role | Address |
---|---|---|
UNIGLOBE KISCO INC. | DOS Process Agent | 7588 Central Parke Blvd., Suite 204, Mason, OH, United States, 45040 |
Name | Role | Address |
---|---|---|
KENJI SHIMADA | Chief Executive Officer | 7588 CENTRAL PARKE BLVD., SUITE 204, MASON, OH, United States, 45040 |
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) |
2005-03-11 | 2005-07-07 | Address | 555 PLEASANTVILLE RD, #230 SO BLDG, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2000-09-12 | 2005-03-11 | Address | 709 WESTCHESTER AVE #317, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2000-09-12 | 2005-03-11 | Address | 4655 OLD IRONSIDES DRIVE #390, SANTA CLARA, CA, 95014, USA (Type of address: Principal Executive Office) |
2000-09-12 | 2005-03-11 | Address | 709 WESTCHESTER AVE, SUITE 317, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
1973-05-02 | 2000-09-12 | Address | 111 NORTH CENTRAL AVE., HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
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 |
000912002458 | 2000-09-12 | BIENNIAL STATEMENT | 1999-05-01 |
C280534-1 | 1999-11-01 | ASSUMED NAME CORP INITIAL FILING | 1999-11-01 |
A68709-5 | 1973-05-02 | APPLICATION OF AUTHORITY | 1973-05-02 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V541D80028 | 2008-08-26 | 2008-10-15 | 2008-10-15 | |||||||||||||||||||
|
Title | SMALL PURCHASE DATA |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | UNIGLOBE KISCO, INC. |
UEI | NPUJR95G6LD5 |
Legacy DUNS | 072697170 |
Recipient Address | UNITED STATES, 707 WESTCHETER AVE STE 207, WHITE PLAINS, 106043154 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17801838 | 0213100 | 1988-04-14 | 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901191874 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 D01 |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-11-16 |
Current Penalty | 175.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 D06 |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-11-16 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 G02 IC |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-10-03 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 G02 IV |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01002C |
Citaton Type | Serious |
Standard Cited | 19101200 G02 VI |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-11-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 G02 IX |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-11-16 |
Current Penalty | 175.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 G02 XI |
Issuance Date | 1988-08-30 |
Abatement Due Date | 1988-10-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State