Search icon

AMERICAN HONDA MOTOR CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN HONDA MOTOR CO. INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 1965
Business ALEI: 0002027
Annual report due: 08 Mar 2026
Business address: 1919 TORRANCE BLVD, TORRANCE, CA, 90501, United States
Mailing address: 1919 TORRANCE BLVD. 1919 TORRANCE BLVD. ATTN: MS:100-2W-4B TAX DEPT, TORRANCE, CA, United States, 90501
Place of Formation: CALIFORNIA
E-Mail: lisa_abadilla@na.honda.com
E-Mail: licenses@claruspartners.com

Industry & Business Activity

NAICS

423110 Automobile and Other Motor Vehicle Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of new and used passenger automobiles, trucks, trailers, and other motor vehicles, such as motorcycles, motor homes, and snowmobiles. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Koji Iwanami Officer - 1900 Harpers Way, Torrance, CA, 90501-1521, United States
Ed Beadle Officer - 1919 Torrance Blvd, Torrance, CA, 90501-2722, United States
Bob Brizendine Officer - 24025 Honda Pkwy, Marysville, OH, 43040-9182, United States
Koji Sakagami Officer - 4900 Marconi Dr, Alpharetta, GA, 30005-2033, United States
Lyle Shroyer Officer 24025 Honda Pkwy, Marysville, OH, 43040-9182, United States 1919 Torrance Blvd, Torrance, CA, 90501-2722, United States
Hank Real Officer 4900 Marconi Drive, Alpharetta, GA, 30005-8847, United States 4900 Marconi Drive, Alpharetta, GA, 30005-8847, United States
Mikio Himuro Officer 1919 Torrance Blvd., MS 100-2W-4B TAX DEPT, TORRANCE, CA, 90501, United States 1919 Torrance Blvd, Torrance, CA, 90501-2722, United States
Kazuhiro Takizawa Officer 1919 Torrance Blvd., Torrance, CA, 90501, United States 1919 Torrance Blvd., Torrance, CA, 90501, United States
Hiroyuki Isegawa Officer - 21001 State Route 739, Raymond, OH, 43067-9705, United States
Bob Nelson Officer 24025 Honda Pkwy, Marysville, OH, 43040-9182, United States 24025 Honda Pkwy, Marysville, OH, 43040-9182, United States

Director

Name Role Business address Residence address
Kazuhiro Takizawa Director 1919 Torrance Blvd., Torrance, CA, 90501, United States 1919 Torrance Blvd., Torrance, CA, 90501, United States
Bob Nelson Director 24025 Honda Pkwy, Marysville, OH, 43040-9182, United States 24025 Honda Pkwy, Marysville, OH, 43040-9182, United States
Kensuke Oe Director 1919 TORRANCE BLVD, TORRANCE, CA, 90501, United States 1919 Torrance Blvd, Torrance, CA, 90501-2722, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LLM.0000M10 LEMON LAW - MANUFACTURER (LLM) ACTIVE CURRENT - - -
DEV.0002514 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - - 1996-07-01 1997-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012896852 2025-02-25 - Annual Report Annual Report -
BF-0012317309 2024-03-05 - Annual Report Annual Report -
BF-0011080220 2023-02-21 - Annual Report Annual Report -
BF-0010206999 2022-03-03 - Annual Report Annual Report 2022
BF-0010460168 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-22
Type:
Planned
Address:
555 OLD COUNTY ROAD MAIL STOP WIN, WINDSOR LOCKS, CT, 06096
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-12-03
Type:
Other-L
Address:
555 OLD COUNTY ROAD, WINDSOR LOCKS, CT, 06096
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2002-01-10
Type:
Other-L
Address:
555 OLD COUNTY ROAD, WINDSOR LOCKS, CT, 06096
Safety Health:
Safety
Scope:
Records

Debts and Liens

Subsequent Filing No:
0005083609
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-07-21
Lapse Date:
2037-06-15
Subsequent Filing No:
0005076995
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-06-15
Lapse Date:
2037-06-15
Subsequent Filing No:
0003296331
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2019-03-27
Lapse Date:
2024-03-27

Federal Court Cases

Court Case Summary

Filing Date:
2024-12-20
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
S.,
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
AMERICAN HONDA MOTOR CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
ERHARDT
Party Role:
Plaintiff
Party Name:
AMERICAN HONDA MOTOR CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
AMERICAN HONDA MOTOR CO. INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
15:2301 Magnuson-Moss Warranty Act
Case Type:
civil
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Acura By Executive
Party Role:
Defendant
Party Name:
AMERICAN HONDA MOTOR CO. INC.
Party Role:
Defendant
Party Name:
Honda Motor Co.
Party Role:
Defendant
Party Name:
SCJ
Party Role:
Defendant
Party Name:
Roberto Cumento
Party Role:
Plaintiff

Opinions

PDF File:
Opinion Date:
2012-04-12
Opinion Notes:
ORDER : At the request of counsel, the Settlement Conference is RESCHEDULED to 6/6/2012 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. See attached order. Signed by Judge Donna F. Martinez on 4/12/12. (Constantine, A.)
PDF File:
Opinion Date:
2012-03-15
Opinion Notes:
ORDER re: settlement conference. See attached. (Constantine, A.)
PDF File:
Opinion Date:
2012-03-07
Opinion Notes:
ORDER : A settlement conference is scheduled for 4/11/2012 at 1:00 PM in Chambers Room 262, 450 Main St., Hartford, CT before Judge Donna F. Martinez. See attached order for instructions. (Constantine, A.)

Summary

Category:
Judicial Publications
Circuit:
2nd
Cause:
28:1332 Diversity-Personal Injury
Case Type:
civil
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Standard Motor Products
Party Role:
Cross Defendant
Party Name:
TMD Friction Inc.
Party Role:
Cross Defendant
Party Name:
TRW Automotive U.S.
Party Role:
Cross Defendant
Party Role:
Cross Defendant
Party Name:
Union Carbide Corp
Party Role:
Cross Defendant

Opinions

PDF File:
Opinion Date:
2021-01-18
Opinion Notes:
ORDER denying 216 Motion to Preclude Plaintiff's Expert William Ewing and Motion for Summary Judgment filed by BMW of North America, LLC; denying 232 Motion to Preclude Reports and Testimony of Plaintiff's Experts Dr. Arthur Frank and Dr. David Zhang, and to Preclude the Declaration of Dr. Testa and Motion for Summary Judgment filed by BMW of North America, LLC. For the reasons set forth in the attached Order, the motions to preclude the testimonies of Plaintiff's experts and for summary judgment are hereby DENIED. Signed by Judge Victor A. Bolden on 1/18/2021. (Tisdale, I.)

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information