Search icon

Mitsubishi International Corporation

Branch

Company Details

Name: Mitsubishi International Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Feb 1967 (58 years ago)
Branch of: Mitsubishi International Corporation, NEW YORK (Company Number 93513)
Identification Number: 000024373
Place of Formation: NEW YORK
Purpose: WHOLESALE IMPORT-EXPORT 423990 - MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Fictitious names: Mitsubishi Corporation RtM (Americas), a division of Mitsubishi International Corporation (trading name, 2013-03-22 - )
Principal Address: Google Maps Logo 151 W. 42ND STREET, NEW YORK, NY, 10036, USA

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

DEPUTY CLO, DEPUTY CCO

Name Role Address
PETER KLEIN DEPUTY CLO, DEPUTY CCO 151 W. 42ND STREET NEW YORK, NY 10036 USA
JUAN RAMIREZ DEPUTY CLO, DEPUTY CCO 151 W. 42ND STREET NEW YORK, NY 10036 USA

CONTROLLER

Name Role Address
KOTA TANAKA CONTROLLER 151 W. 42ND STREET NEW YORK, NY 10036 USA

VICE PRESIDENT

Name Role Address
MARK KEEGAN VICE PRESIDENT 1221 MCKINNEY STREET, STE. 3500 HOUSTON, TX 77010 USA
JUN FUJINO VICE PRESIDENT 1221 MCKINNEY STREET, STE. 3500 HOUSTON, TX 77010 USA

CLO, CCO, SVP, SECRETARY, DIRECTOR

Name Role Address
KOJI HORA CLO, CCO, SVP, SECRETARY, DIRECTOR 151 W. 42ND STREET NEW YORK, NY 10036 USA

SVP

Name Role Address
JUNNOSUKE WATANABE SVP 151 WEST 42ND ST. NEW YORK, NY 10036 USA

ASSISTANT SECRETARY

Name Role Address
MASAYUKI TSURUGA ASSISTANT SECRETARY 151 WEST 42ND ST. NEW YORK, NY 10036 USA
NAMIKO TSUKIDATE ASSISTANT SECRETARY 151 W. 42ND STREET NEW YORK, NY 10036 USA
KOTARO ABE ASSISTANT SECRETARY 1221 MCKINNEY STREET STE 3500 HOUSTON, TX 77010 US

SENIOR VICE PRESIDENT

Name Role Address
KEVIN FALLON SENIOR VICE PRESIDENT 1221 MCKINNEY STREET STE 3500 HOUSTON, TX 77010 US
TADATSUGU MATSUTANI SENIOR VICE PRESIDENT 151 W. 42ND STREET NEW YORK, NY 10036 US
TOSHIYA AOKI SENIOR VICE PRESIDENT 480 COWPER STREET, SUITE 300 PALO ALTO, CA 94301 USA
KEIGO ISHIDA SENIOR VICE PRESIDENT 1221 MCKINNEY STREET STE 3500 HOUSTON, TX 77010 USA

DIRECTOR

Name Role Address
TETSUYA SHINOHARA DIRECTOR 2-3-1 MARUNOUCHI CHIYODA-KU, TO 100-8086 JP
TETSUO KAWATE DIRECTOR 151 W. 42ND STREET NEW YORK, NY 10036 USA

CHIEF FINANCIAL OFFICER, SVP, DIRECTOR

Name Role Address
JUNICHI TSUNAKAWA CHIEF FINANCIAL OFFICER, SVP, DIRECTOR 151 W. 42ND STREET NEW YORK, NY 10036 USA

CHIEF INFORMATION OFFICER, SENIOR VICE PRESIDENT

Name Role Address
SHIGEHIRO FUJIKI CHIEF INFORMATION OFFICER, SENIOR VICE PRESIDENT 151 WEST 42ND ST. NEW YORK, NY 10036 USA

SENIOR VICE PRESIDENT, HEAD OF LOS ANGELES BRANCH

Name Role Address
KYOICHI TODA SENIOR VICE PRESIDENT, HEAD OF LOS ANGELES BRANCH 6060 CENTER DRIVE STE 825 LOS ANGELES, CA 90045 USA

DIRECTOR, CHIEF HUMAN RESOURCES OFFICER, SVP

Name Role Address
SIMON BABRAFF DIRECTOR, CHIEF HUMAN RESOURCES OFFICER, SVP 151 W. 42ND STREET NEW YORK, NY 10036 USA

DIRECTOR, PRESIDENT, CEO, HEAD OF HOUSTON BRANCH

Name Role Address
SATOSHI HAMADA DIRECTOR, PRESIDENT, CEO, HEAD OF HOUSTON BRANCH 1221 MCKINNEY STREET STE 3500 HOUSTON, TX 77010 USA

Filings

Number Name File Date
202451925950 Annual Report 2024-04-22
202333739930 Annual Report 2023-04-24
202215618870 Annual Report 2022-04-25
202193302930 Annual Report 2021-03-01
202035507170 Annual Report 2020-02-28

Date of last update: 17 May 2025

Sources: Rhode Island Department of State