Search icon

BRUNELLO CUCINELLI, USA, INC.

Headquarter

Company Details

Name: BRUNELLO CUCINELLI, USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1986 (38 years ago)
Entity Number: 1124990
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 466 Saw Mill River Road, ARDSLEY, NY, United States, 10502
Address: 80 State Street, Albany, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BRUNELLO CUCINELLI, USA, INC., MISSISSIPPI 1300029 MISSISSIPPI
Headquarter of BRUNELLO CUCINELLI, USA, INC., FLORIDA F08000002998 FLORIDA
Headquarter of BRUNELLO CUCINELLI, USA, INC., Alabama 000-875-908 Alabama
Headquarter of BRUNELLO CUCINELLI, USA, INC., MINNESOTA b39dcd94-ab6f-e211-82ac-001ec94ffe7f MINNESOTA
Headquarter of BRUNELLO CUCINELLI, USA, INC., KENTUCKY 1161764 KENTUCKY
Headquarter of BRUNELLO CUCINELLI, USA, INC., COLORADO 20091199043 COLORADO
Headquarter of BRUNELLO CUCINELLI, USA, INC., CONNECTICUT 0968121 CONNECTICUT
Headquarter of BRUNELLO CUCINELLI, USA, INC., IDAHO 4371318 IDAHO
Headquarter of BRUNELLO CUCINELLI, USA, INC., ILLINOIS CORP_66566714 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUNELLO CUCINELLI USA INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 133500321 2022-01-18 BRUNELLO CUCINELLI USA INC 206
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448110
Sponsor’s telephone number 8453636273
Plan sponsor’s DBA name BRUNELLO CUCINELLI
Plan sponsor’s mailing address 466 SAW MILL RIVER RD, ARDSLEY, NY, 105022112
Plan sponsor’s address 466 SAW MILL RIVER RD, ARDSLEY, NY, 105022112

Number of participants as of the end of the plan year

Active participants 155
Other retired or separated participants entitled to future benefits 43
Number of participants with account balances as of the end of the plan year 147

Signature of

Role Plan administrator
Date 2022-01-18
Name of individual signing ALISA MEAD
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
IGNAZIO MASSIMO CARONNA Chief Executive Officer 466 SAW MILL RIVER ROAD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
ignazio massimo caronna Agent 466 saw mill river road, ARDSLEY, NY, 10502

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2024-08-22 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-06 2024-11-22 Address 466 saw mill river road, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2023-09-06 2023-09-06 Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-11-22 Address 466 saw mill river road, ARDSLEY, NY, 10502, USA (Type of address: Registered Agent)
2023-09-06 2024-11-22 Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-13 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2021-10-21 2023-09-06 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-10-21 2023-09-06 Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241122000523 2024-11-22 BIENNIAL STATEMENT 2024-11-22
230906002716 2023-09-05 CERTIFICATE OF AMENDMENT 2023-09-05
221109002950 2022-11-09 BIENNIAL STATEMENT 2022-11-01
211021002006 2021-10-20 CERTIFICATE OF CHANGE BY ENTITY 2021-10-20
210521060092 2021-05-21 BIENNIAL STATEMENT 2020-11-01
191205000128 2019-12-05 CERTIFICATE OF MERGER 2020-01-01
190131060227 2019-01-31 BIENNIAL STATEMENT 2018-11-01
171025000405 2017-10-25 CERTIFICATE OF CHANGE 2017-10-25
161115006389 2016-11-15 BIENNIAL STATEMENT 2016-11-01
150504000812 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-04 No data 683 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 683 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-07 No data 683 MADISON AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341521029 0213100 2016-06-02 7 SUTTON PLACE, BREWSTER, NY, 10509
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-02
Emphasis L: FORKLIFT
Case Closed 2016-10-24

Related Activity

Type Complaint
Activity Nr 1096029
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2016-08-19
Abatement Due Date 2016-08-31
Current Penalty 6734.0
Initial Penalty 11224.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to fall hazards while being elevated on forklift: a) Warehouse - On or prior to May 27, 2016, an employee was exposed to fall hazards due to working on the forks of the Toyota (Serial No. 14251) forklift lifted up approximately 20 in height from the ground to retrieve a box from the 3rd level of the racking system without adequate fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2016-08-19
Abatement Due Date 2016-10-06
Current Penalty 3848.0
Initial Penalty 6413.0
Final Order 2016-09-15
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Warehouse - On or prior to June 2, 2016, employees operated a Cotterman (The Maxi-Lift) order picker without being adequately trained or evaluated on the equipment. b) Warehouse - On or prior to June 2, 2016, employees operated a Toyota (Serial No. 14251) forklift without being adequately trained or evaluated on the equipment.
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2016-08-19
Abatement Due Date 2016-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Warehouse - On or about June 2, 2016, a ABC portable fire extinguisher was not mounted.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2192486 Interstate 2024-06-27 100 2024 1 1 Private(Property)
Legal Name BRUNELLO CUCINELLI USA INC
DBA Name -
Physical Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, US
Mailing Address 466 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, US
Phone (845) 363-6273
Fax -
E-mail TAXCOMPLIANCE@BRUNELLOCUCINELLIUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State