Search icon

AMADA AMERICA, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

332322 Sheet Metal Work Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing sheet metal work (except stampings). Learn more at the U.S. Census Bureau

Director

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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

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

Debts and Liens

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

Parties

Name CHAPIN & BANGS COMPANY THE
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005268956 Active OFS 2025-02-13 2025-06-03 AMENDMENT

Parties

Name LARRY TORTO, INC.
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005265295 Active OFS 2025-01-29 2028-10-31 AMENDMENT

Parties

Name Westport Precision Partners LLC
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005265290 Active OFS 2025-01-29 2029-08-28 AMENDMENT

Parties

Name WESTPORT PRECISION, LLC
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005251574 Active OFS 2024-11-20 2028-07-11 AMENDMENT

Parties

Name SPIROL INTERNATIONAL CORPORATION
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005251573 Active OFS 2024-11-20 2028-07-11 AMENDMENT

Parties

Name SPIROL INTERNATIONAL CORPORATION
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005250902 Active OFS 2024-11-18 2030-02-13 AMENDMENT

Parties

Name WESTPORT PRECISION, LLC
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005249291 Active OFS 2024-11-07 2029-02-12 AMENDMENT

Parties

Name ALDINE METAL PRODUCTS CORP.
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005249290 Active OFS 2024-11-07 2029-02-12 AMENDMENT

Parties

Name ALDINE METAL PRODUCTS CORP.
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party
0005234721 Active OFS 2024-08-21 2029-08-21 ORIG FIN STMT

Parties

Name BAUER, INC.
Role Debtor
Name AMADA AMERICA, INC.
Role Secured Party

Federal Court Cases

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
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-10-15
Termination Date 2010-01-14
Section 1332
Sub Section PD
Status Terminated

Parties

Name TRAVELERS INDEMNITY CO OF AMER
Role Plaintiff
Name AMADA AMERICA, INC.
Role Defendant
1100450 Other Personal Property Damage 2011-03-23 settled
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
1100435 Real Property Product Liability 2011-03-21 settled
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

Court Cases Opinions

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
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 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
USCOURTS-ctd-3_11-cv-00435 Judicial Publications 28:1441 Petition for Removal- Product Liability Real Property Product Liability
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
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