Search icon

HITACHI RAIL USA, INC.

Company Details

Name: HITACHI RAIL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1981 (43 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 708091
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 11150 N.W. 122ND STREET, MEDLEY, FL, United States, 33178
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

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

Chief Executive Officer

Name Role Address
GIAMPAOLO NUONNO Chief Executive Officer 11150 N.W. 122ND STREET, MEDLEY, FL, United States, 33178

History

Start date End date Type Value
2019-12-04 2023-03-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-04 2023-03-30 Address 11150 N.W. 122ND STREET, MEDLEY, FL, 33178, USA (Type of address: Chief Executive Officer)
2019-11-22 2019-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-22 2023-03-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-24 2019-12-04 Address 11150 NW 122ND ST, MEDLEY, FL, 33178, USA (Type of address: Principal Executive Office)
2018-10-24 2019-12-04 Address 11150 NW 122ND ST, MEDLEY, FL, 33178, USA (Type of address: Chief Executive Officer)
2018-10-24 2019-11-22 Address 11150 NW 122ND ST, MEDLEY, FL, 33178, USA (Type of address: Service of Process)
2015-09-24 2018-10-24 Address 101 THE EMBARCADERO, SUITE 210, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2011-06-17 2018-10-24 Address 101 THE EMBARCADERO, STE 210, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process)
2011-06-17 2015-09-24 Address 30235 VIA BORICA, RANCHO PALOS VERDES, CA, 90275, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230330004166 2023-03-30 CERTIFICATE OF TERMINATION 2023-03-30
191204060798 2019-12-04 BIENNIAL STATEMENT 2019-12-01
191122000295 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
181024006180 2018-10-24 BIENNIAL STATEMENT 2017-12-01
160112006308 2016-01-12 BIENNIAL STATEMENT 2015-12-01
151110000783 2015-11-10 CERTIFICATE OF AMENDMENT 2015-11-10
150924002030 2015-09-24 AMENDMENT TO BIENNIAL STATEMENT 2013-12-01
140121002241 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120420003021 2012-04-20 BIENNIAL STATEMENT 2011-12-01
110617002460 2011-06-17 BIENNIAL STATEMENT 2009-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343827648 0213600 2019-02-27 9431 FOSTER WHEELER ROAD, DANSVILLE, NY, 14437
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2019-04-02
Case Closed 2020-03-06

Related Activity

Type Complaint
Activity Nr 1424678
Health Yes
Type Inspection
Activity Nr 1388960
Health Yes
Type Inspection
Activity Nr 1378394
Health Yes
Type Inspection
Activity Nr 1382832
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2019-05-02
Current Penalty 4736.0
Initial Penalty 9472.0
Contest Date 2019-05-24
Final Order 2019-09-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i): The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: a) High Bay Building - On or about and prior to 2/13/2019, employees working inside the railcar were exposed to a fall height of approximately 6' 10" to the next level. The railcar had three openings on each side. NO ABATEMENT CERTIFICATION REQUIRED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State