Search icon

FUJITEC AMERICA, INC.

Company Details

Name: FUJITEC AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1980 (45 years ago)
Entity Number: 617132
ZIP code: 45040
County: New York
Place of Formation: Delaware
Address: 7258 INNOVATION WAY, MASON, OH, United States, 45040

Contact Details

Phone +1 513-932-8000

Phone +1 513-933-5524

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 7258 INNOVATION WAY, MASON, OH, United States, 45040

Chief Executive Officer

Name Role Address
GARY KRUPP PRESIDENT Chief Executive Officer 7258 INNOVATION WAY, MASON, OH, United States, 45040

Licenses

Number Status Type Date End date Address
23-6IKUD-SHEL Active Elevator Contractor (SH131) 2023-12-18 2025-12-31 40 Triangle Blvd, Carstandt, NJ, 07072

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2020-02-27 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-27 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-09 2024-03-01 Address 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2012-05-09 2020-02-27 Address 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Service of Process)
2010-12-10 2012-05-09 Address 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Service of Process)
2010-12-10 2012-05-09 Address 7258 INNOVATION WAY, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2006-04-06 2010-12-10 Address 401 FUJITEC DRIVE, LEBANON, OH, 45036, USA (Type of address: Principal Executive Office)
2004-03-24 2006-04-06 Address 401 FUJITEC DRIVE, LEBANON, OH, 45036, USA (Type of address: Principal Executive Office)
2002-04-02 2010-12-10 Address 401 FUJITEC DR, LEBANON, OH, 45036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301033830 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220316002335 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200312060378 2020-03-12 BIENNIAL STATEMENT 2020-03-01
200227000087 2020-02-27 CERTIFICATE OF CHANGE 2020-02-27
180316006040 2018-03-16 BIENNIAL STATEMENT 2018-03-01
160322006036 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140313006461 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120509002793 2012-05-09 BIENNIAL STATEMENT 2012-03-01
101210002739 2010-12-10 BIENNIAL STATEMENT 2010-03-01
080507002267 2008-05-07 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
333890028 0215000 2012-04-18 20 WEST ST, NEW YORK, NY, 10004
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-04-18
Case Closed 2013-07-26

Related Activity

Type Complaint
Activity Nr 311702
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D02
Issuance Date 2012-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-07-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(d)(2): It shall be unlawful to place, or cause, or permit to be placed, on any floor or roof of a building or other structure a load greater than that for which such floor or roof is approved by the building official. a) Elevator car 1P43548: On or about April 18, 2012 There were only 4 hoist rope cables on the elevator which was designed to be operated with 5.
106932114 0215000 1991-08-16 132 LAFAYETTE STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-05
Case Closed 1992-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1991-10-28
Abatement Due Date 1991-10-31
Initial Penalty 1375.0
Contest Date 1991-11-05
Final Order 1992-04-13
Nr Instances 1
Nr Exposed 1
Gravity 01
17651357 0215000 1987-09-15 461 FIFTH AVENUE, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-29
Case Closed 1987-10-29
17649302 0215000 1987-06-08 ONE UNION SQUARE EAST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1988-03-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1987-07-22
Abatement Due Date 1987-07-29
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1987-07-22
Abatement Due Date 1987-07-29
Nr Instances 1
Nr Exposed 2
100620152 0215000 1986-05-30 BATTERY PARK CITY - BLDG. B, NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-07-21
Case Closed 1986-07-31

Related Activity

Type Referral
Activity Nr 900869868
Safety Yes
2276426 0215000 1985-07-11 BATTERY PARK CITY - BLDG. "D", NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203966 Other Personal Injury 2012-05-18 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-18
Termination Date 2013-03-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name GARMIE
Role Plaintiff
Name FUJITEC AMERICA, INC.
Role Defendant
0702716 Other Personal Property Damage 2007-04-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-04-03
Termination Date 2007-05-02
Date Issue Joined 2007-04-12
Section 1332
Sub Section PR
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name FUJITEC AMERICA, INC.
Role Defendant
9500330 Fair Labor Standards Act 1995-01-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-01-24
Termination Date 1996-06-28
Date Issue Joined 1996-02-27
Section 1331

Parties

Name HARRIS
Role Plaintiff
Name FUJITEC AMERICA, INC.
Role Defendant
0403665 Insurance 2004-08-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-08-25
Termination Date 2006-10-04
Date Issue Joined 2005-10-14
Section 1332
Sub Section IN
Status Terminated

Parties

Name FUJITEC AMERICA, INC.
Role Plaintiff
Name ST. PAUL TRAVELERS INSURANCE C
Role Defendant
1401091 Civil Rights Employment 2014-02-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-02-21
Termination Date 2014-08-15
Date Issue Joined 2014-05-29
Section 1331
Sub Section CV
Status Terminated

Parties

Name JALOSKY
Role Plaintiff
Name FUJITEC AMERICA, INC.
Role Defendant
0109248 Other Contract Actions 2001-10-19 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-10-19
Termination Date 2002-01-17
Section 1332
Status Terminated

Parties

Name TWIN TOWERS, INC.
Role Plaintiff
Name FUJITEC AMERICA, INC.
Role Defendant
2109754 Other Labor Litigation 2021-11-23 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-23
Termination Date 2024-09-26
Date Issue Joined 2021-11-30
Pretrial Conference Date 2022-03-10
Section 1441
Sub Section NR
Status Terminated

Parties

Name GATTO
Role Plaintiff
Name FUJITEC AMERICA, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State