Search icon

TODA AMERICA INC.

Headquarter

Company Details

Name: TODA AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1972 (53 years ago)
Date of dissolution: 07 Jun 2002
Entity Number: 328459
ZIP code: 90630
County: New York
Place of Formation: New York
Address: 5816 CORPORATE AVE STE 160, CYPRESS, CA, United States, 90630

Shares Details

Shares issued 200000

Share Par Value 10

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TODA AMERICA INC., FLORIDA 854252 FLORIDA
Headquarter of TODA AMERICA INC., ILLINOIS CORP_54815026 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5816 CORPORATE AVE STE 160, CYPRESS, CA, United States, 90630

Chief Executive Officer

Name Role Address
AKINORI NAKAGAWA Chief Executive Officer 5816 CORPORATE AVE STE 160, CYPRESS, CA, United States, 90630

History

Start date End date Type Value
1998-04-16 2000-04-25 Address 5816 CORPORATE AVE, SUITE 160, CYPRESS, CA, 90630, 4731, USA (Type of address: Service of Process)
1998-04-16 2000-04-25 Address 5816 CORPORATE AVE, SUITE 160, CYPRESS, CA, 90630, 4731, USA (Type of address: Chief Executive Officer)
1998-04-16 2000-04-25 Address 5816 CORPORATE AVE, SUITE 160, CYPRESS, CA, 90630, 4731, USA (Type of address: Principal Executive Office)
1995-06-28 1998-04-16 Address 5816 CORPORATE AVENUE, SUITE 160, CYPRESS, CA, 90630, USA (Type of address: Principal Executive Office)
1995-06-28 1998-04-16 Address 5816 CORPORATE AVENUE, SUITE 160, CYPRESS, CA, 90630, USA (Type of address: Chief Executive Officer)
1995-06-28 1998-04-16 Address 5816 CORPORATE AVENUE, SUITE 160, CYPRESS, CA, 90630, USA (Type of address: Service of Process)
1994-02-03 1995-06-28 Address PUTNAM & ROBERTS, ONE BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Service of Process)
1979-04-30 1980-04-21 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 10
1978-05-01 1979-04-30 Shares Share type: PAR VALUE, Number of shares: 25000, Par value: 10
1972-04-21 1994-02-03 Address 350 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110929001 2011-09-29 ASSUMED NAME CORP INITIAL FILING 2011-09-29
020607000220 2002-06-07 CERTIFICATE OF DISSOLUTION 2002-06-07
000425002711 2000-04-25 BIENNIAL STATEMENT 2000-04-01
980416002044 1998-04-16 BIENNIAL STATEMENT 1998-04-01
960502002658 1996-05-02 BIENNIAL STATEMENT 1996-04-01
950628002170 1995-06-28 BIENNIAL STATEMENT 1993-04-01
940203000376 1994-02-03 CERTIFICATE OF CHANGE 1994-02-03
A798734-3 1981-09-18 CERTIFICATE OF AMENDMENT 1981-09-18
A662180-4 1980-04-21 CERTIFICATE OF AMENDMENT 1980-04-21
A571294-4 1979-04-30 CERTIFICATE OF AMENDMENT 1979-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1784206 0215600 1984-10-16 143 63 BEECH AVE, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-10-16
Case Closed 1985-04-22

Related Activity

Type Referral
Activity Nr 900522277
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-11-13
Abatement Due Date 1984-11-20
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State