Search icon

HITACHI METALS AMERICA, LTD.

Headquarter

Company Details

Name: HITACHI METALS AMERICA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1976 (49 years ago)
Date of dissolution: 01 Apr 2015
Entity Number: 391357
ZIP code: 10178
County: Westchester
Place of Formation: New York
Address: ATTN: ALAN J. NEUWIRTH, 101 PARK AVENUE, NEW YORK, NY, United States, 10178
Principal Address: 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MORGAN, LEWIS & BOCKIUS, LLP DOS Process Agent ATTN: ALAN J. NEUWIRTH, 101 PARK AVENUE, NEW YORK, NY, United States, 10178

Chief Executive Officer

Name Role Address
TOMOYASU KUBOTA Chief Executive Officer 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, United States, 10577

Links between entities

Type:
Headquarter of
Company Number:
4358da7e-97d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0285987
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_50837815
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7QYB5
UEI Expiration Date:
2020-03-07

Business Information

Activation Date:
2019-03-08
Initial Registration Date:
2016-10-25

Form 5500 Series

Employer Identification Number (EIN):
132843700
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-04 2012-03-29 Address 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, 10577, 2103, USA (Type of address: Chief Executive Officer)
2006-03-21 2010-03-04 Address 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, 10577, 2103, USA (Type of address: Chief Executive Officer)
2004-02-23 2006-03-21 Address 2 MANHATTANVILLE ROAD, STE 301, PURCHASE, NY, 10577, 2103, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-02-23 Address 2400 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2002-02-11 2004-02-23 Address 2400 WESTCHESTER AVE, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200818077 2020-08-18 ASSUMED NAME LLC INITIAL FILING 2020-08-18
150331000126 2015-03-31 CERTIFICATE OF MERGER 2015-04-01
140417002063 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120329002547 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100304002051 2010-03-04 BIENNIAL STATEMENT 2010-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-01
Type:
Planned
Address:
2400 WESTCHESTER AVE, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 18 Mar 2025

Sources: New York Secretary of State