Search icon

FUJIFILM NORTH AMERICA CORPORATION

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

Company Details

Entity Name: FUJIFILM NORTH AMERICA CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jan 2010
Branch of: FUJIFILM NORTH AMERICA CORPORATION, NEW YORK (Company Number 192130)
Business ALEI: 0993146
Annual report due: 15 Jan 2026
Business address: 200 Summit Lake Drive, Valhalla, NY, 10595, United States
Mailing address: 200 Summit Lake Drive, Valhalla, NY, United States, 10595
Place of Formation: NEW YORK
E-Mail: dbachenheimer@fujifilm.com

Industry & Business Activity

NAICS

424990 Other Miscellaneous Nondurable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Residence address
Masayuki Higuchi Director 200 Summit Lake Drive, Valhalla, NY, 10595-1356, United States
Jun Higuchi Director 200 SUMMIT LAKE DR, Valhalla, NY, 10595, United States

Officer

Name Role Residence address
Kenya Nakashima Officer 200 Summit Lake Dr, Valhalla, NY, 10595-1338, United States
Jun Higuchi Officer 200 SUMMIT LAKE DR, Valhalla, NY, 10595, United States
Sarah Karlgaard Officer 200 SUMMIT LAKE DRIVE, Valhalla, NY, 10595, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999327 2025-01-31 - Annual Report Annual Report -
BF-0012194324 2024-01-15 - Annual Report Annual Report -
BF-0011176613 2023-01-17 - Annual Report Annual Report -
BF-0010174690 2022-01-17 - Annual Report Annual Report 2022
BF-0010463837 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007065850 2021-01-18 - 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 -
0006732635 2020-01-27 - Annual Report Annual Report 2020
0006322962 2019-01-16 - 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
0005224369 Active OFS 2024-06-23 2029-06-23 ORIG FIN STMT

Parties

Name ALLIED PRINTING SERVICES, INCORPORATED
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
0005115088 Active OFS 2023-01-16 2028-01-16 ORIG FIN STMT

Parties

Name ALLIED PRINTING SERVICES, INCORPORATED
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
0003450961 Active MUNICIPAL 2021-06-17 2036-05-04 AMENDMENT

Parties

Name FUJIFILM NORTH AMERICA CORPORATION
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0003440153 Active MUNICIPAL 2021-05-04 2036-05-04 ORIG FIN STMT

Parties

Name FUJIFILM NORTH AMERICA CORPORATION
Role Debtor
Name TAX DIVISION TOWN OF GROTON
Role Secured Party
0003430669 Active OFS 2021-03-15 2026-01-27 AMENDMENT

Parties

Name HARTFORD PRESS, INC. THE
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
0003422956 Active OFS 2021-01-27 2026-01-27 ORIG FIN STMT

Parties

Name HARTFORD PRESS, INC. THE
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
0003342333 Active OFS 2019-11-27 2024-11-27 ORIG FIN STMT

Parties

Name STRATIS VISUALS LLC
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
0003323822 Active OFS 2019-08-09 2024-08-14 AMENDMENT

Parties

Name MCCOY LTD., LLC
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
0003323824 Active OFS 2019-08-09 2024-11-23 AMENDMENT

Parties

Name MCCOY LTD., LLC
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
0003320208 Active OFS 2019-07-18 2024-08-18 AMENDMENT

Parties

Name WINDSOR MARKETING GROUP, INC.
Role Debtor
Name FUJIFILM NORTH AMERICA CORPORATION
Role Secured Party
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