Entity Name: | AMADA AMERICA, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Mar 2007 |
Business ALEI: | 0894153 |
Annual report due: | 29 Mar 2026 |
Business address: | 7025 FIRESTONRE BLVD., BUENA PARK, CA, 90621, United States |
Mailing address: | 7025 FIRESTONE BLVD., BUENA PARK, CA, United States, 90621 |
Place of Formation: | CALIFORNIA |
E-Mail: | jconniff@amada.com |
NAICS
332322 Sheet Metal Work ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing sheet metal work (except stampings). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JOHN CONNIFF | Director | 7025 FIRESTONE BLVD, BUENA PARK, CA, 90621, United States | 7025 FIRESTONE BLVD, BUENA PARK, CA, 90621, United States |
MICHAEL GUERIN | Director | 7025 FIRESTONE BLVD., BUENA PARK, CA, 90621, United States | 7025 FIRESTONE BLVD., BUENA PARK, CA, 90621, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL GUERIN | Officer | 7025 FIRESTONE BLVD., BUENA PARK, CA, 90621, United States | 7025 FIRESTONE BLVD., BUENA PARK, CA, 90621, United States |
JOHN CONNIFF | Officer | 7025 FIRESTONE BLVD, BUENA PARK, CA, 90621, United States | 7025 FIRESTONE BLVD, BUENA PARK, CA, 90621, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012982836 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012175190 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011418294 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010295386 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
BF-0010460090 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007148583 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006742784 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006359222 | 2019-02-04 | - | Annual Report | Annual Report | 2019 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005279613 | Active | OFS | 2025-04-01 | 2030-04-01 | ORIG FIN STMT | |||||||||||||
|
Name | CHAPIN & BANGS COMPANY THE |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | LARRY TORTO, INC. |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | Westport Precision Partners LLC |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | WESTPORT PRECISION, LLC |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | SPIROL INTERNATIONAL CORPORATION |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | SPIROL INTERNATIONAL CORPORATION |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | WESTPORT PRECISION, LLC |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | ALDINE METAL PRODUCTS CORP. |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | ALDINE METAL PRODUCTS CORP. |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
Parties
Name | BAUER, INC. |
Role | Debtor |
Name | AMADA AMERICA, INC. |
Role | Secured Party |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0901650 | Real Property Product Liability | 2009-10-15 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRAVELERS INDEMNITY CO OF AMER |
Role | Plaintiff |
Name | AMADA AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2011-03-23 |
Termination Date | 2013-04-30 |
Date Issue Joined | 2011-06-21 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | ASSURANCE COMPANY OF AMERICA |
Role | Plaintiff |
Name | AMADA AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2011-03-21 |
Termination Date | 2013-10-17 |
Date Issue Joined | 2012-03-07 |
Section | 1441 |
Sub Section | PL |
Status | Terminated |
Parties
Name | MILFORD FABRICATING COM, |
Role | Plaintiff |
Name | AMADA AMERICA, INC. |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_09-cv-01650 | Judicial Publications | 28:1332 Diversity-Property Damage | Real Property Product Liability | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILFORD FABRICATING CO., INC. |
Role | Petitioner |
Name | THE TRAVELERS COMPANIES, INC. |
Role | Petitioner |
Name | THE TRAVELERS INDEMNITY COMPANY OF AMERICA |
Role | Petitioner |
Name | TRAVELERS INSURANCE GROUP HOLDINGS INC. |
Role | Petitioner |
Name | Travelers Property Casualty Corp |
Role | Petitioner |
Name | AMADA AMERICA, INC. |
Role | Respondent |
Name | DONALDSON COMPANY, INC. |
Role | Respondent |
Opinions
Opinion ID | USCOURTS-ctd-3_09-cv-01650-0 |
Date | 2010-01-14 |
Notes | ORDER granting 12 Motion to Remand to State Court. Signed by Judge Stefan R. Underhill on 01/14/10. (Shonka, N.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | AMADA AMERICA, INC. |
Role | Defendant |
Name | Amada Co. |
Role | Defendant |
Name | Amada North America |
Role | Defendant |
Name | EPCP, L.L.C. |
Role | Plaintiff |
Name | MILFORD FABRICATING CO., INC. |
Role | Plaintiff |
Name | Edward A. Pohl |
Role | Plaintiff |
Name | WESTPORT PRECISION, LLC |
Role | Witness |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-00435-0 |
Date | 2011-05-05 |
Notes | ORDER denying 16 Motion to Remand to State Court. Signed by Judge Stefan R. Underhill on 5/5/11. (Hungerford, A.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_11-cv-00435-1 |
Date | 2012-08-20 |
Notes | ORDER DENYING 94 Motion for Reconsideration filed by Amada North America, Inc., Amada America, Inc. Signed by Judge Stefan R. Underhill on 8/20/12. (Hungerford, A.) |
View | View File |
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