Search icon

MITSUBISHI HC CAPITAL AMERICA, INC.

Company Details

Name: MITSUBISHI HC CAPITAL AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 2003 (22 years ago)
Authority Date: 29 Aug 2003 (22 years ago)
Last Annual Report: 19 Jul 2024 (8 months ago)
Organization Number: 0567155
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 800 CONNECTICUT AVENUE, NORWALK, CT 06854
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Valerie Pagliaro(CFO) Treasurer
Scott Franklin Treasurer

Secretary

Name Role
Doug Hirai Secretary

President

Name Role
Craig Weinewuth President

Director

Name Role
Masahiko Tanimura Director

Former Company Names

Name Action
HITACHI CAPITAL AMERICA CORP. Old Name
HITACHI CREDIT AMERICA CORP. Old Name

Assumed Names

Name Status Expiration Date
CUSTOMER PAYMENT SOLUTIONS Active 2029-08-30

Filings

Name File Date
Certificate of Assumed Name 2024-08-30
Annual Report 2024-07-19
Annual Report 2023-06-08
Annual Report 2022-06-15
Amendment 2021-10-05
Annual Report 2021-06-09
Annual Report 2020-06-11
Annual Report 2019-06-04
Annual Report 2018-06-18
Registered Agent name/address change 2017-07-12

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 364.94
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 1105.39
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 1105.39
Executive 2025-02-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 712.52
Executive 2025-02-12 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 3083.32
Executive 2025-01-30 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 1432.76
Executive 2025-01-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 1096.97
Executive 2025-01-14 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 967.76
Executive 2025-01-06 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 716.38
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 1042.95

Sources: Kentucky Secretary of State