Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MITSUBISHI HC CAPITAL AMERICA, INC.

Filing Information
F97000004460 33-0380629 08/25/1997 DE ACTIVE NAME CHANGE AMENDMENT 10/04/2021 NONE
Principal Address
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Changed: 04/06/2016
Mailing Address
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Changed: 04/06/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/28/2009

Address Changed: 08/01/2003
Officer/Director Detail Name & Address

Title SECRETARY

HIRAI, DOUG
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP, CFO

PAGLIARO, VALERIE
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Cormier, Annie
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title President

Rosa, Brian
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Johanneson, Chris
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title President, CEO

Weinewuth, Craig
Suite 1100 West One Pierce Pl,
Itasca, IL 60143

Title VP

Canine, Dan
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Gladu, David
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title CFO

Patry, Eric
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title President

Nantel, Francois
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Swann, Frank
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Menard, Genevieve
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title President

James , Freund
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Carroll, John
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Giaimo, Jim
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title CFO, VP

Moore, John Vande
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Varda, John
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Kovac, Joni
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Mann, Kirk
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title CEO, VP

Kusunoki, Koichi
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Maze, Mariko
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title COO, VP

Duncan, Mark
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title Director, Chairman

Tanimura, Masahiko
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title CEO, VP

Horikawa, Midori
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Carron, Rob
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title Treasurer

Franklin, Scott
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Jean, Simon
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Santos, Sue
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title VP

Sohma, Takahiro
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title COO

Hatfield, Terry
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title CFO

Pagliaro, Valerie
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Title CFO, VP

Pass, Wayne
800 CONNECTICUT AVENUE
NORWALK, CT 06854

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 01/23/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- Name Change View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
10/28/2009 -- REINSTATEMENT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/31/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- Name Change View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/31/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format