AMERICAN HONDA MOTOR CO., INC.


Address: 1919 Torrance Blvd, Torrance, CA 90501-2722

AMERICAN HONDA MOTOR CO., INC. (UBI# 409018889) is a corporation entity registered with Washington State Secretary of State. The business incorporation date is March 4, 1965. The entity status is Active.

Business Overview

Unified Business Identifier (UBI) 409018889
Business Name AMERICAN HONDA MOTOR CO., INC.
Physical Address 1919 Torrance Blvd
Torrance
CA 90501-2722
Mailing Address 1919 Torrance Blvd
Torrance
CA 90501-2722
Registered Agent Name C T CORPORATION SYSTEM
Registered Agent Address 711 Capitol Way S Ste 204
Olympia
WA 98501
Category Regular Corporation (REG)
Business Type PROFIT
Business Type Description FOREIGN PROFIT CORPORATION
Incorporation State CALIFORNIA
Incorporation Date 1965-03-04
Expiration Date 2021-03-31
Duration PERPETUAL
Record Status Active

Governing Persons

Name Role Address
Arata Ichinose
Art St Cyr
Eiji Fujimura
Henio Arcangeli
Hideto Yamasaki
Jenny Gilger
Jim Keller
Kazutomo Sawamura
Kotaro Hagiwara
Mitsugu Matsukawa
Rich Richardson
Shinji Aoyama
William Walton
Yasutaka Uda
Yoshihiro Endo
Charles Boderman Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
David Hendley Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Frank Paluch Governor 21001 STATE ROUTE 739, RAYMOND, OH, 43040
Jon Ikeda Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Michael C Ryan Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Rick Schostek Governor 24025 HONDA PKWY, MARYSVILLE, OH, 43040
Shoji Sugamura Governor 151 COMMERCE CENTER BLVD, TROY, OH, 45373
Stephan Morikawa Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Steven Bailey Governor 151 COMMERCE CENTER BLVD, TROY, OH, 45373
Steven Center Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Tetsuya Tsutsui Governor 24025 HONDA PARKWAY, MARYSVILLE, OH, 43040
Vicki Poponi Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Yoshihisa Takatsuka Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501

Corporation Documents

Document Type Completed Date
AMENDED ANNUAL REPORT 2018-04-27, 2010-07-12, 2009-06-01,
Amendment 1990-05-29, 1980-09-08, 1979-07-30, 1973-09-20, 1971-09-13, 1966-09-09, 1965-07-16,
ANNUAL REPORT 2020-03-21, 2019-02-28, 2018-02-19, 2017-03-17, 2016-03-17, 2015-03-23, 2014-03-26, 2013-03-25, 2012-03-28, 2011-03-24, 2010-03-01, 2009-03-02, 2008-03-17, 2007-03-19, 2006-03-17, 2005-03-30, 2004-03-23, 2003-04-02, 2002-04-03, 2001-03-29, 2000-03-27, 1999-03-29, 1985-04-02, 1983-08-01, 1982-09-02, 1981-08-06, 1980-06-30, 1979-07-02, 1978-06-07, 1977-06-30, 1976-06-24, 1975-06-12, 1974-06-27, 1973-07-05, 1972-06-26, 1970-09-14, 1969-10-15, 1968-06-18, 1967-10-03,
ARDUEDATE 2020-02-01, 2019-02-01, 2018-02-01,
FOREIGN REGISTRATION STATEMENT 1965-03-04,
Request for Information 2000-06-01,
Request for Payment 2000-07-05,
Statement of Change 2017-06-06, 2016-04-28, 2014-08-29, 1988-10-14, 1967-07-31,
Unidentified 1965-03-04,

Other Data Sources

Entity Type Entity Name Entity Address
System for Award Management (SAM) Entities AMERICAN HONDA MOTOR CO., INC. 1919 Torrance Blvd, Torrance, CA 90501-2722
Iowa Business Entities AMERICAN HONDA MOTOR CO., INC. 1919 Torrance Blvd, Torrance, CA 90501
Oklahoma Business Registrations AMERICAN HONDA MOTOR CO., INC. Attn: Tax Dept Ms 100-2w-4b, 1919 Torrance Blvd, Torrance, CA 90501-2746
Colorado Business Entities AMERICAN HONDA MOTOR CO., INC. 1919 Torrance Blvd, Ms; 100-2w-4b Tax Dept, Torrance, CA 90501-2746

Office Location

Street Address 1919 TORRANCE BLVD
City TORRANCE
State CA
Zip Code 90501

Businesses in the same zip prefix

Corporation Name Office Address Agent Incorporation
Keenan & Associates 2355 Crenshaw Blvd Ste 200, Torrance, CA 90501-3329 Legalinc Corporate Services Inc. 2020-06-09
Seiko Instruments U.S.A., Inc. 21221 S Western Ave Ste 250, Torrance, CA 90501-2987 Urs Agents, Inc. 2020-02-10
Ramen Soup Inc. 21151 S Western Ave # 207, Torrance, CA 90501-1724 Texan Registered Agent LLC 2019-10-15
Gdf Parent LLC 1510 1/2 W 228th St # A, Torrance, CA 90501-5105 Registered Agents Inc. 2019-06-11
Amag Technology, Inc. 20701 Manhattan Pl, Torrance, CA 90501-1829 Corporation Service Company 2019-04-19
La Ejuice LLC 22873 Lockness Ave, Torrance, CA 90501-5103 Registered Agents Inc. 2018-09-21
Nubratori, Inc. 379 Van Ness Ave, Ste 1403, Torrance, CA 90501-7211 Incorp Services, Inc. 2018-09-18
Robert Brown & Associates Communications, Inc. Dba Stride Pr 2068 W 220th St, Torrance, CA 90501-3549 Washington Registered Agent, LLC. 2018-01-08
Phenomenex, Inc. 411 Madrid Avenue, Torrance, CA 90501 C T Corporation System 2017-10-30
Sumitomo Electric U.S.A., Inc. 21241 S Western Ave Ste 120, Torrance, CA 90501-2984 C T Corporation System 2017-06-19
Find all businesses in 90501

Business Officer

Name Role Address
C T Corporation System Registered Agent 711 Capitol Way S Ste 204, Olympia, WA 98501
Arata Ichinose
Art St Cyr
Eiji Fujimura
Henio Arcangeli
Hideto Yamasaki
Jenny Gilger
Jim Keller
Kazutomo Sawamura
Kotaro Hagiwara
Mitsugu Matsukawa
Rich Richardson
Shinji Aoyama
William Walton
Yasutaka Uda
Yoshihiro Endo
Charles Boderman Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
David Hendley Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Frank Paluch Governor 21001 STATE ROUTE 739, RAYMOND, OH, 43040
Jon Ikeda Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Michael C Ryan Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Rick Schostek Governor 24025 HONDA PKWY, MARYSVILLE, OH, 43040
Shoji Sugamura Governor 151 COMMERCE CENTER BLVD, TROY, OH, 45373
Stephan Morikawa Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Steven Bailey Governor 151 COMMERCE CENTER BLVD, TROY, OH, 45373
Steven Center Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Tetsuya Tsutsui Governor 24025 HONDA PARKWAY, MARYSVILLE, OH, 43040
Vicki Poponi Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501
Yoshihisa Takatsuka Governor 1919 TORRANCE BLVD, TORRANCE, CA, 90501

Entities with the same officer

Corporation Name Office Address Agent Incorporation
Recon Global, Inc. 201 Ne Park Plaza Dr Ste 200, Vancouver, WA 98684-5871 C T Corporation System 2020-12-01
Accushield, LLC 2030 Powers Ferry Rd Se Ste 360, Atlanta, GA 30339-5016 C T Corporation System 2020-12-01
Gavial Engineering & Manufacturing, Inc. 869 Ward Dr, Santa Barbara, CA 93111-2920 C T Corporation System 2020-11-20
Collins Holding Company Po Box 61506, Vancouver, WA 98666 C T Corporation System 2020-11-20
Day & Zimmermann Management Services, Inc. 1500 Spring Garden St, Philadelphia, PA 19130-4067 C T Corporation System 2020-11-20
Totem Lake Blvd Kirkland LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
14900 1st Ave Shoreline LLC 699 Boylston St Ste 700, Boston, MA 02116-2836 C T Corporation System 2020-11-20
Frederickson Industrial Holdings Phase I, LLC 8775 Folsom Blvd, Suite 200, Sacramento, CA 95826 C T Corporation System 2020-11-20
Breathe Life Inc. 50 Queen St, Suite 104, Montreal, QC , Can C T Corporation System 2020-11-19
Mahoney Environmental Solutions, LLC 6333 1st Ave S, Seattle, WA 98108-3228 C T Corporation System 2020-11-19

Competitor

Search similar business entities

City OLYMPIA
Zip Code 98501

Improve Information

Please comment or provide details below to improve the information on AMERICAN HONDA MOTOR CO., INC..

Dataset Information

Data Provider Washington State Secretary of State
Jurisdiction Washington State

This dataset includes 2.43 million business entities registered with Washington State Secretary of State.

Trending Searches