Search icon

HITACHI ZOSEN U.S.A. LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HITACHI ZOSEN U.S.A. LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2007 (18 years ago)
Entity Number: 3483252
ZIP code: 10178
County: New York
Place of Formation: Delaware
Address: KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 2 GRAND CENTRAL TOWER, 140 EAST 45TH STREET / 17TH FL, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
RICHARD R LURY, ESQ DOS Process Agent KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
SOICHI TAKAURA Chief Executive Officer 2 GRAND CENTRAL TOWER, 140 EAST 45TH STREET / 17TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
CORP_54765258
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_56949194
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
753012256
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-23 2011-03-29 Address 2 GRAND CENTRAL TOWER, 140 EAST 45TH ST 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-23 2011-03-29 Address 2 GRAND CENTRAL TOWER, 140 EAST 45TH ST 14TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-03-01 2011-03-29 Address KELLEY DRYE & WARREN LLP, 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110329002721 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090323002908 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070301000298 2007-03-01 APPLICATION OF AUTHORITY 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State