Search icon

SANKO KISEN (U.S.A.) CORP.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SANKO KISEN (U.S.A.) CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 13 Aug 1993
Branch of: SANKO KISEN (U.S.A.) CORP., NEW YORK (Company Number 236820)
Business ALEI: 0289054
Annual report due: 29 Aug 2017
Business address: C/O HYMAN & ASSOCIATES 580 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632
Place of Formation: NEW YORK
E-Mail: sankoacctg@optonline.net

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANKO-KISEN (U.S.A.) CORP. PENSION PLAN 2014 132760712 2015-06-04 SANKO-KISEN (U.S.A.) CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-04-01
Business code 483000
Sponsor’s telephone number 2036255584
Plan sponsor’s address 5 RIVER ROAD, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 133276458
Plan administrator’s name ADMINISTRATIVE COMMITTEE
Plan administrator’s address SANKO KISEN U.S.A. CORP., 5 RIVER ROAD, COS COB, CT, 068072717
Administrator’s telephone number 2036255584

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing MR. YUSHI NAKAJIMA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
YUSHI NAKAJIMA Officer 411 BARNUM AVENUE CUTOFF #653, 411, STRATFORD, CT, 06614, United States 411 BARNUM AVENUE CUTOFF #653, CONNECTICUT, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005928494 2017-08-23 2017-08-23 Withdrawal Certificate of Withdrawal -
0005628385 2016-08-11 - Annual Report Annual Report 2016
0005442304 2015-12-07 - Annual Report Annual Report 2015
0005199451 2014-10-15 - Annual Report Annual Report 2014
0005040732 2014-02-12 - Interim Notice Interim Notice -
0004918711 2013-08-08 - Annual Report Annual Report 2013
0004696378 2012-08-02 - Annual Report Annual Report 2012
0004483575 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0004605204 2011-08-05 - Annual Report Annual Report 2011
0004250419 2010-08-04 - Annual Report Annual Report 2010
See something incorrect or outdated?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