Search icon

TEIJIN FRONTIER (U.S.A.), INC.

Branch

Company Details

Entity Name: TEIJIN FRONTIER (U.S.A.), INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 2009
Branch of: TEIJIN FRONTIER (U.S.A.), INC., NEW YORK (Company Number 1762033)
Business ALEI: 0963192
Annual report due: 18 Feb 2025
Business address: 1412 BROADWAY SUITE 1500, NEW YORK, NY, 10018, United States
Mailing address: 1412 BROADWAY SUITE 1500, NEW YORK, NY, United States, 10018
Place of Formation: NEW YORK
E-Mail: Y.XU@TEIJIN-FRONTIER.COM

Industry & Business Activity

NAICS

424330 Women's, Children's, and Infants' Clothing and Accessories Merchant Wholesalers

Agent

Name Role Business address Phone E-Mail Residence address
ROGER VERRON Agent 1412 BROADWAY SUITE 1500, NEW YORK, NY, 10018, United States +1 212-536-7596 y.xu@teijin-frontier.com 70 HULDA HILL ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
SHINSUKE FUJII Officer 1412 BROADWAY SUITE 1500, NEW YORK, NY, 10018, United States 1412 BROADWAY SUITE 1500, NEW YORK, NY, 10018, United States
HIROSUKE MIZUSAWA Officer 1412 BROADWAY SUITE 1500, NEW YORK, NY, 10018, United States 1412 BROADWAY SUITE 1500, NEW YORK, NY, 10018, United States
Morihiro Matsuda Officer 3625 Del Amo Blvd, SUITE 235, Torrance, CA, 90503-1642, United States 3625 Del Amo Blvd, SUITE 235, Torrance, CA, 90503-1642, United States

History

Type Old value New value Date of change
Name change N. I. TEIJIN SHOJI (U.S.A.), INC. TEIJIN FRONTIER (U.S.A.), INC. 2013-10-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012199633 2025-02-10 - Annual Report Annual Report -
BF-0011292366 2023-09-08 - Annual Report Annual Report -
BF-0010307636 2022-05-16 - Annual Report Annual Report 2022
0007206770 2021-03-05 - Annual Report Annual Report 2021
0006721053 2020-01-13 - Annual Report Annual Report 2020
0006394211 2019-02-20 - Annual Report Annual Report 2019
0006096039 2018-02-26 - Annual Report Annual Report 2018
0005763195 2017-02-07 - Annual Report Annual Report 2017
0005494368 2016-02-26 - Annual Report Annual Report 2016
0005336583 2015-05-21 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website