AJINOMOTO WINDSOR, INC. (Business# 302728) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is April 14, 2015.
Business Name | AJINOMOTO WINDSOR, INC. |
Business ID | 302728 |
Principal Office Address |
4200 E Concours Dr Ontario CA 91764 |
Mailing Address |
7124 N Marine Dr Portland OR 97203 |
Foreign Address |
4200 E Concours Dr Ontario CA 91764 |
Formation Place | Oregon |
Business Type | Foreign Profit Corporation |
Business Description | Any Legal Purpose |
Business Status | Active |
Business Origin Date | 2015-04-14 |
Last Annual Report Date | 2015-12-31 |
Fiscal Year Month | 12 |
Registered Agent | CORPORATION SERVICE COMPANY |
Registered Agent Address |
100 North Main Street Suite 2 Barre VT 05641 |
Title | Name | Business Address |
---|---|---|
Director | Haruo Kurata | 4200 E Concours Dr, Ontario, CA 91764 |
Director | Masaya Tochio | 4200 E Concours Dr, Ontario, CA 91764 |
President | Bernard Kreilman | 4200 E Concours Dr, Ontario, CA 91764 |
Vice President | Taro Komura | 4200 E Concours Dr, Ontario, CA 91764 |
Director | Masayoshi Kurosaki | 4200 E Concours Dr, Ontario, CA 91764 |
Director | Hidetora Yoshimine | 4200 E Concours Dr, Ontario, CA 91764 |
Secretary | Paul Taylor | 7124 N Marine Dr, Portland, OR 97203 |
Vice President | George Jurkovich | 4200 E Concours Dr, Ontario, CA 91764 |
Vice President | Fon Wong | 4200 E Concours Dr, Ontario, CA 91764 |
Entity Type | Entity Name | Entity Address |
---|---|---|
Massachusetts Corporations | AJINOMOTO WINDSOR, INC. | 4200 E. Concours Dr., Ontario, CA 91764 |
Indiana Business Entities | AJINOMOTO WINDSOR, INC. | 4200 Econcours Dr, Ontario, CA 91764 |
Street Address | 4200 E CONCOURS DR |
City | ONTARIO |
State | CA |
Zip Code | 91764 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Replanet Holdings, Inc. | 800 N. Haven Avenue, Suite 120, Ontario, CA 91764 | Ct Corporation System | 2015-12-29 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Neovia Logistics Distribution, LLC | 1521 E Francis St, Ontario, CA 91761 | Ct Corporation System | 2014-02-07 |
Charity Thrift L3c | 725 West G Street, Ontario, CA 91762 | Business Filings Incorporated | 2011-06-10 |
Apollo Motor Corporation | 1710 E. Philadelphia St., Ontario, CA 91761 | Apollo Motor Corporation Agent Resi | 2007-10-02 |
Yestel Usa, Inc. | 4345 E. Lowell Street, Suite B, Ontario, CA 91761 | Agent Resigned | 2006-05-01 |
Hub Designs, Inc. | 2501 East Guasti Road, Ontario, CA 91761 | Ct Corporation System | 2004-12-06 |
Cu Direct Corporation | 2855 E. Guasti Road, Suite 500, Ontario, CA 91761 | Corporation Service Company | 2004-09-10 |
Icee Company The | 1205 S. Dupont Ave, Ontario, CA 91761 | Ct Corporation System | 2003-07-23 |
Sparktec Environmental Inc. | 43 Teal Ave Stoney Creek, Ontario, L8E3B | R. Allyn Lewis Pe | 1995-05-22 |
Lakeport Brewing Usa, Inc. | 201 Burlington St East, Ontario, L8L4H | The Prentice-hall Corporation System, Inc. | 1994-05-19 |
Ralston Products | 2500 Royal Windsor, Ontario, L5J1K | Ct Corporation System | 1993-05-18 |
Find all businesses in ONTARIO |
Title | Name | Business Address | Residence Address |
---|---|---|---|
Director | Haruo Kurata | 4200 E Concours Dr, Ontario, CA 91764 | |
Director | Masaya Tochio | 4200 E Concours Dr, Ontario, CA 91764 | |
President | Bernard Kreilman | 4200 E Concours Dr, Ontario, CA 91764 | |
Vice President | Taro Komura | 4200 E Concours Dr, Ontario, CA 91764 | |
Director | Masayoshi Kurosaki | 4200 E Concours Dr, Ontario, CA 91764 | |
Director | Hidetora Yoshimine | 4200 E Concours Dr, Ontario, CA 91764 | |
Secretary | Paul Taylor | 7124 N Marine Dr, Portland, OR 97203 | |
Vice President | George Jurkovich | 4200 E Concours Dr, Ontario, CA 91764 | |
Vice President | Fon Wong | 4200 E Concours Dr, Ontario, CA 91764 |
Business Name | Office Address | Registered Agent | Registration |
---|---|---|---|
Wex Health | 11808 Grand St., Suite 200, Omaha, NE 68164 | Corporation Service Company | 2016-04-01 |
Jones Lang Lasalle Construction Company, Inc. | One Post Office Square, Boston, MA 02109 | Corporation Service Company | 2016-04-01 |
Family Mountain House, LLC | One Liberty Plaza, New York, NY 10006 | Corporation Service Company | 2016-03-31 |
Mba General Contracting, LLC | 33126 Magnolia Circle, Magnolia, TX 77354 | Corporation Service Company | 2016-03-31 |
Waypoint Resource Group, LLC | 301 Sundance Parkway, Round Rock, TX 78681 | Corporation Service Company | 2016-03-30 |
Molina Medicaid Solutions | 200 Oceangate, Suite 100, Long Beach, CA 90802 | Corporation Service Company | 2016-03-30 |
Truerisk Advisors, LLC | 10440 N Central Expressway, Suite 800, Dallas, TX 75231 | Corporation Service Company | 2016-03-29 |
Dye Management Group, Inc. | 135 Lake Street South, Suite 230, Kirkland, WA 98033 | Corporation Service Company | 2016-03-29 |
Selectsolutions Insurance Services, Inc. | 1350 Carlback Ave., Walnut Creek, CA 94596 | Corporation Service Company | 2016-03-28 |
Mitsubishi Ufj Lease & Finance (u.s.a.) Inc. | 7300 Turfway Rd., Ste. 510, Florence, KY 41042 | Corporation Service Company | 2016-03-25 |
Please comment or provide details below to improve the information on AJINOMOTO WINDSOR, INC..
Data Provider | Vermont Secretary of the State (SOS) |
Jurisdiction | State of Vermont |
This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.