AJINOMOTO WINDSOR, INC.


Address: 4200 E Concours Dr, Ontario, CA 91764

AJINOMOTO WINDSOR, INC. (Business# 302728) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is April 14, 2015.

Business Overview

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

Business Principals

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

Other Data Sources

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

Office Location

Street Address 4200 E CONCOURS DR
City ONTARIO
State CA
Zip Code 91764

Business entities in the same zip code

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 entities in the same city

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

Business Officer

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

Businesses with the same agent

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

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on AJINOMOTO WINDSOR, INC..

Dataset Information

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.

Trending Searches