Search icon

FUJITEC AMERICA, INC.

Company claim

Is this your business?

Get access!

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 +1 513-933-5524

Phone +1 513-932-8000

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
23-6IKUD-SHEL Active Elevator Contractor License (SH131) 2023-12-18 2025-12-31 7258 Innovation Way, Mason, OH, 45040

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: Service of Process)
2020-02-27 2024-03-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-05-09 2020-02-27 Address 7258 INNOVATION WAY, MASON, OH, 45040, 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-18
Type:
Complaint
Address:
20 WEST ST, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-08-16
Type:
Unprog Rel
Address:
132 LAFAYETTE STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-15
Type:
Planned
Address:
461 FIFTH AVENUE, NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-08
Type:
Planned
Address:
ONE UNION SQUARE EAST, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-30
Type:
Unprog Rel
Address:
BATTERY PARK CITY - BLDG. B, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-11-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

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

Court Case Summary

Filing Date:
2014-02-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JALOSKY
Party Role:
Plaintiff
Party Name:
FUJITEC AMERICA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
GARMIE
Party Role:
Plaintiff
Party Name:
FUJITEC AMERICA, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State