Search icon

SUMITOMO CHEMICAL AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUMITOMO CHEMICAL AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1976 (49 years ago)
Entity Number: 399698
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MITCHELL Chief Executive Officer 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SUMITOMO CHEMICAL AMERICA, INC. DOS Process Agent 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132855223
Plan Year:
2011
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
178
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
178
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
161
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 100
2024-12-02 2024-12-02 Address 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 300000, Par value: 100
2023-09-22 2023-09-22 Address 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-12-02 Address 150 EAST 42ND STREET, SUITE 701, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202002445 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230922003106 2023-09-22 BIENNIAL STATEMENT 2022-05-01
210402060635 2021-04-02 BIENNIAL STATEMENT 2020-05-01
190219060648 2019-02-19 BIENNIAL STATEMENT 2018-05-01
170307000160 2017-03-07 CERTIFICATE OF MERGER 2017-03-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG6395P100840
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-300.00
Base And Exercised Options Value:
-300.00
Base And All Options Value:
-300.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2010-09-20
Description:
10%D-PHENOTHRIN, 211C604 STEP PROFILE CAN, PAPER LABEL, BALCK STACKER CAP, PRECISION VALVE, ACTUATOR, RED EXTENSION TUBE, BOX PARTITIONS, BOX MARKINGS
Naics Code:
325320: PESTICIDE AND OTHER AGRICULTURAL CHEMICAL MANUFACTURING
Product Or Service Code:
6840: PEST CONT AGENTS & DISINFECTANTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State