KISCO - History of Changes


DateDescription
2025-01-08 insert otherexecutives Masatake Konno
2025-01-08 insert person Masatake Konno
2024-08-04 delete address Center Bldg.144, Sec.3 Min Chuan East Riad, Taipei, Taiwan, R.O.C
2024-08-04 insert address 7F-3, NO.129,SEC.2, Zhongshan North Road, Zhongshan District,Taipei City 104415,Taiwan
2024-07-03 delete otherexecutives Masahide Watanabe
2024-07-03 insert otherexecutives Hajime Kasuya
2024-07-03 delete person Masahide Watanabe
2024-07-03 insert person Hajime Kasuya
2024-06-01 delete otherexecutives Satoru Nakao
2024-06-01 insert otherexecutives Akihiro Terai
2024-06-01 delete person Satoru Nakao
2024-06-01 insert person Akihiro Terai
2024-03-25 delete contact_pages_linkeddomain ksc-net.com.tw
2024-03-25 insert address 1150 South Vandemark Road, Sidney OH 45365 U.S.A
2024-03-25 insert contact_pages_linkeddomain ipcompound.co.id
2024-03-25 insert contact_pages_linkeddomain kisco-india.com
2024-03-25 insert contact_pages_linkeddomain kisco-net.eu
2024-03-25 insert contact_pages_linkeddomain kiscoindonesia.com
2024-03-25 insert fax +1-937-497-7904
2024-03-25 insert fax +62-21-89907637
2024-03-25 insert fax +84-274-222-1773
2024-03-25 insert phone +1-937-497-7902
2024-03-25 insert phone +62-21-89117615
2024-03-25 insert phone +84-274-222-1770
2023-06-05 delete otherexecutives Takao Hayashi
2023-06-05 delete person Takao Hayashi
2023-04-29 delete otherexecutives Shoichi Takahashi
2023-04-29 delete person Shoichi Takahashi
2023-03-29 delete address Unit 601, 6th floor, Beautiful Saigon Building, No.02 Nguyen Khac Vien, Tan Phu Ward, Dist 7, HCM City
2023-03-29 insert address District 1, Ho Chi Minh City, Vietnam
2023-01-24 delete address Unit 52, Airways Industrial Estate Santry, Dublin 17
2023-01-24 delete address Unit 601, 6th floor, Beautiful Saion Building, No.02 Nguyen Khac Vien, Tan Phu Ward, Dist 7, HCM City
2023-01-24 delete address Unit2, 13th Floor, HAREC Building No.4A Lang Ha Street, Thanh Cong Ward Ba Dinh District, Ha Noi, Viet Nam
2023-01-24 insert address Unit 601, 6th floor, Beautiful Saigon Building, No.02 Nguyen Khac Vien, Tan Phu Ward, Dist 7, HCM City
2023-01-24 insert address Unit CP1.07.02B, 7th Floor, Tower 1
2023-01-24 insert contact_pages_linkeddomain kisco-net.vn
2022-10-21 delete address 1 Wallich Street #14-01 Guoco Tower Singapore 078881
2022-10-21 insert address 7 Temasek Boulevard # 19-02A Suntec Tower One Singapore 038987
2022-04-16 delete otherexecutives Koichi Takeda
2022-04-16 delete otherexecutives Masahiro Yukawa
2022-04-16 delete otherexecutives Takatoshi Masuda
2022-04-16 insert otherexecutives Takashi Aoki
2022-04-16 insert otherexecutives Takatoshi Konno
2022-04-16 insert otherexecutives Yutaka Ohashi
2022-04-16 delete address 3 Temasek Avenue Level 34 Centennial Tower Singapore 039190
2022-04-16 delete person Koichi Takeda
2022-04-16 delete person Masahiro Yukawa
2022-04-16 delete person Takatoshi Masuda
2022-04-16 insert address 1 Wallich Street #14-01 Guoco Tower Singapore 078881
2022-04-16 insert person Takashi Aoki
2022-04-16 insert person Takatoshi Konno
2022-04-16 insert person Yutaka Ohashi
2021-12-14 insert index_pages_linkeddomain scscoatings.com
2021-09-22 delete address 700/740 Moo.1 Phase8,Amata City Chonburi, Phanthong,Phanthong,Chonburi 20160,Thailand
2021-09-22 insert address 700/740 Moo.1 Phase8,Amata City Chonburi, T.Phanthong,A.Phanthong,Chonburi 20160,Thailand
2021-05-19 insert otherexecutives Masahiro Ise
2021-05-19 delete address Office No.307, Time Tower, MG Road,Sector-28, Gurgaon, Haryana-122002, INDIA
2021-05-19 insert address Office No.607, 6th Floor, Time Tower, MG Road,Sector-28, Gurgaon, Haryana-122002, INDIA
2021-05-19 insert person Masahiro Ise
2021-01-27 delete address 03-01 Keppel Bay Tower Singapore 098632
2021-01-27 insert address 3 Temasek Avenue Level 34 Centennial Tower Singapore 039190
2020-07-19 delete otherexecutives Shoji Sugimoto
2020-07-19 delete address 707 Westchester Avenue,Suite 207 White Plains,NY 10604 U.S.A
2020-07-19 delete person Shoji Sugimoto
2020-07-19 insert address 405 Lexington Ave, Chrysler Building #732, New York, NY 10174 U.S.A
2020-07-19 update person_title Koji Kawabata: Member of the Board; Executive Officer => Member of the Board; Executive Officer; Director
2020-07-19 update primary_contact 707 Westchester Avenue,Suite 207 White Plains,NY 10604 U.S.A => 405 Lexington Ave, Chrysler Building #732, New York, NY 10174 U.S.A
2020-04-19 insert otherexecutives Kazuto Tanaka
2020-04-19 insert otherexecutives Satoru Nakao
2020-04-19 insert person Kazuto Tanaka
2020-04-19 insert person Satoru Nakao
2019-10-13 delete address 159/18 Sermmit Tower, 11th Floor, Sukhumvit21 Road(Asoke), North Klongtoey,Watana, Bangkok10110, Thailand
2019-10-13 insert address 159/18 Sermmit Tower, 11th Floor, Sukhumvit21 Road(Asoke), North Klongtoey, Wattana, Bangkok10110, Thailand
2019-07-14 delete otherexecutives Yasushi Hieda
2019-07-14 insert otherexecutives Yasuo Yoshimoto
2019-07-14 delete address 6292 San Ignacio Avenue #C, San Jose, CA 95119 U.S.A
2019-07-14 delete alias KISCO Conformal Coating, LLC
2019-07-14 delete contact_pages_linkeddomain kisco-net.eu
2019-07-14 delete contact_pages_linkeddomain kiscoparylene.com
2019-07-14 delete person Yasushi Hieda
2019-07-14 insert address 6292 San Ignacio Avenue San Jose, CA 95119
2019-07-14 insert person Yasuo Yoshimoto
2019-07-14 update person_title Koichi Takeda: Member of the Board; Executive Officer; Director => Member of the Board; Executive Officer
2019-06-12 delete index_pages_linkeddomain medix-tokyo.jp
2019-06-12 insert contact_pages_linkeddomain kisco-net.com.my
2019-03-07 insert otherexecutives Takao Hayashi
2019-03-07 delete address 159 Sermmit Tower, 11th Floor, Sukhumvit21 Road(Asoke), North Klongtoey, Watana, Bangkok10110, Thailand
2019-03-07 insert address 159/18 Sermmit Tower, 11th Floor, Sukhumvit21 Road(Asoke), North Klongtoey,Watana, Bangkok10110, Thailand
2019-03-07 insert person Takao Hayashi
2018-11-13 insert address 700/740 Moo.1 Phase8,Amata City Chonburi, Phanthong,Phanthong,Chonburi 20160,Thailand
2018-11-13 insert contact_pages_linkeddomain adcomat.co.th
2018-04-25 delete address Unit 506, 5th floor, Beautiful Saion Building, No.02 Nguyen Khac Vien, Tan Phu Ward, Dist 7, HCM City
2018-04-25 delete fax +84-4-3-7725407
2018-04-25 delete phone +84-4-3-7725405
2018-04-25 delete phone +84-8-5-4138965
2018-04-25 insert address Unit 601, 6th floor, Beautiful Saion Building, No.02 Nguyen Khac Vien, Tan Phu Ward, Dist 7, HCM City
2018-04-25 insert fax +84-24-3-7725407
2018-04-25 insert phone +84-24-3-7725405
2018-04-25 insert phone +84-28-5-4138965
2018-02-02 insert contact_pages_linkeddomain ksc-net.com.tw
2018-02-02 insert fax +62-21-897-0518
2018-02-02 insert phone +62-21-897-0980
2017-12-24 delete fax +1-605-692-2096
2017-12-24 delete phone +1-605-692-2094
2017-10-19 delete phone 03-3663-0376
2017-05-17 delete otherexecutives Yasuo Yoshimoto
2017-05-17 delete otherexecutives Yutaka Ohashi
2017-05-17 insert otherexecutives Takatoshi Masuda
2017-05-17 delete person Yasuo Yoshimoto
2017-05-17 delete person Yutaka Ohashi
2017-05-17 insert person Takatoshi Masuda
2017-03-17 insert phone 0480-98-2030
2017-02-11 delete phone +1-513-204-5912
2017-02-11 insert address Unit 506, 5th floor, Beautiful Saion Building, No.02 Nguyen Khac Vien, Tan Phu Ward, Dist 7, HCM City
2017-02-11 insert phone +1-513-204-6912
2017-02-11 insert phone +84-8-5-4138965
2016-07-29 insert otherexecutives Teruyuki Fukuda
2016-07-29 insert otherexecutives Yoshiya Wada
2016-07-29 insert person Teruyuki Fukuda
2016-07-29 insert person Yoshiya Wada
2016-07-29 update person_title Kazuo Kadono: Member of the Board; Executive Officer => Director Executive Officers; Member of the Board
2016-06-28 insert address 10 Columbia Drive Amherst, NH 03031
2016-06-28 insert address 100 Deposition Drive Clear Lake, WI 54005
2016-06-28 insert address 1130 Rutherford Lane, Suite 260 Austin, TX 78753
2016-06-28 insert address 2 Tuas South Street 2, #02-01 Singapore 637895
2016-06-28 insert address 4435 E. Airport Dr., Ste. 100 Ontario, CA 91761-8157
2016-06-28 insert address 7645 Woodland Drive Indianapolis, IN 46278
2016-06-28 insert address Kingswey Business Park Forsyth Road, Sheerwater, Woking Surrey, GU21 5SA United Kingdom
2016-06-28 insert address Podnikatelská 30 301 00 Plzeň Czech Republic
2016-06-28 insert address Unit 52, Airways Industrial Estate Santry, Dublin 17
2016-06-28 insert address Zona Franca Global Edificio 1200 Parkway La Aurora, Heredia, Costa Rica
2016-06-28 insert contact_pages_linkeddomain scscoatings.com
2016-06-28 insert fax +1-317-240-2739
2016-06-28 insert fax +1-506-2239-8861
2016-06-28 insert fax +353-1842-2351
2016-06-28 insert fax +420-371-372-155
2016-06-28 insert fax +44-1483-541050
2016-06-28 insert fax +65-6861-4958
2016-06-28 insert phone +1-317-451-8549
2016-06-28 insert phone +1-506-2239-8760
2016-06-28 insert phone +1-512-222-1292
2016-06-28 insert phone +1-603-883-3339
2016-06-28 insert phone +1-715-263-2333
2016-06-28 insert phone +1-909-390-8818
2016-06-28 insert phone +353-1842-2344
2016-06-28 insert phone +420-371-372-150
2016-06-28 insert phone +44-1483-541000
2016-06-28 insert phone +65-6862-8687
2016-01-25 insert otherexecutives Koji Kawabata
2016-01-25 insert person Koji Kawabata
2015-06-25 delete otherexecutives Shuichi Kawabata
2015-06-25 delete fax +49-7127-237415
2015-06-25 delete person Shuichi Kawabata
2015-06-25 delete phone +49-7127-237338
2015-06-25 insert fax +49-7127-9555429
2015-06-25 insert phone +49-7127-955540
2014-12-02 delete source_ip 122.1.112.1
2014-12-02 insert source_ip 122.1.112.9
2014-06-27 insert otherexecutives Shoji Sugimoto
2014-06-27 insert person Shoji Sugimoto
2014-06-27 insert person Yutaka Ohashi
2013-11-10 delete person Hiroshi Komukai
2013-11-10 delete person Shoji Sugimoto
2013-06-02 update website_status FlippedRobotsTxt => OK
2013-05-22 update website_status OK => FlippedRobotsTxt