Search icon

SAVINO DEL BENE U.S.A., INC.

Headquarter

Company Details

Name: SAVINO DEL BENE U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984693
ZIP code: 07001
County: Queens
Place of Formation: New York
Address: 34 ENGLEHARD AVENUE, AVENEL, NJ, United States, 07001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SAVINO DEL BENE U.S.A., INC., FLORIDA F03000001267 FLORIDA
Headquarter of SAVINO DEL BENE U.S.A., INC., ILLINOIS CORP_62828013 ILLINOIS

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET,, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
SAVINO DEL BENE U.S.A., INC. DOS Process Agent 34 ENGLEHARD AVENUE, AVENEL, NJ, United States, 07001

Chief Executive Officer

Name Role Address
MR RAFFAELE BRAZZINI Chief Executive Officer 34 ENGLEHARD AVENUE, AVENEL, NJ, United States, 07001

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 34 ENGLEHARD AVENUE, AVENEL, NJ, 07001, USA (Type of address: Chief Executive Officer)
2023-07-26 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-23 2024-04-11 Address 34 ENGLEHARD AVENUE, AVENEL, NJ, 07001, USA (Type of address: Chief Executive Officer)
2019-09-30 2024-04-11 Address 10 BANK STREET,, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2016-08-17 2021-03-23 Address 34 ENGLEHARD AVENUE, AVENEL, NJ, 07001, USA (Type of address: Chief Executive Officer)
2016-08-17 2024-04-11 Address 34 ENGLEHARD AVENUE, AVENEL, NJ, 07001, USA (Type of address: Service of Process)
2014-01-30 2016-08-17 Address 147-14 182ND ST, 2ND FL, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2014-01-30 2016-08-17 Address 147-14 182ND ST, 2ND FL, JAMAICA, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411003760 2024-04-11 BIENNIAL STATEMENT 2024-04-11
210323060383 2021-03-23 BIENNIAL STATEMENT 2019-12-01
190930000503 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
190927060188 2019-09-27 BIENNIAL STATEMENT 2017-12-01
160817006123 2016-08-17 BIENNIAL STATEMENT 2015-12-01
140130002061 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111220002862 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091216002405 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080819000827 2008-08-19 CERTIFICATE OF MERGER 2008-08-19
080215002450 2008-02-15 BIENNIAL STATEMENT 2007-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709348 Marine Contract Actions 2017-11-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 326000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-29
Termination Date 2021-05-18
Section 1332
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name GLOBAL PRODUCE TRADE, INC.
Role Defendant
2106782 Marine Contract Actions 2021-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 110000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-11
Termination Date 2023-04-05
Date Issue Joined 2021-10-12
Pretrial Conference Date 2022-01-28
Section 1333
Sub Section MC
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name MINAGREX CORPORATION
Role Defendant
2101524 Marine Contract Actions 2021-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-19
Termination Date 2021-07-15
Pretrial Conference Date 2021-05-20
Section 3070
Sub Section 1
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name MEDITERRANEAN SHIPPING ,
Role Defendant
1709685 Marine Contract Actions 2017-12-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-08
Transfer Date 2018-03-05
Termination Date 2018-10-09
Section 5514
Transfer Office 1
Transfer Docket Number 1709685
Transfer Origin 1
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name STONE CONNECTION, INC.
Role Defendant
2009692 Marine Contract Actions 2020-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 266000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-18
Termination Date 2021-03-25
Date Issue Joined 2021-02-25
Section 1333
Sub Section MC
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name COMMERCIAL LYNKS, INC.
Role Defendant
2011087 Other Contract Actions 2020-12-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 85000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-30
Termination Date 2021-01-22
Section 1332
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name BPX LOGISTICS, LLC,
Role Defendant
2106783 Marine Contract Actions 2021-08-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 54000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-11
Termination Date 2022-02-07
Date Issue Joined 2021-10-12
Pretrial Conference Date 2021-11-16
Section 1333
Sub Section MC
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name DHRUDHRA HOLDINGS INCORPORATED
Role Defendant
2300648 Marine Contract Actions 2023-01-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 635000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-25
Termination Date 1900-01-01
Section 1333
Sub Section MC
Status Pending

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name SAMSARA SURFACES LLC,
Role Defendant
2008745 Marine Contract Actions 2020-10-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 91000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-10-20
Termination Date 2022-03-01
Date Issue Joined 2021-04-01
Section 1333
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name INTERNATIONAL PAPER SOLUTIONS
Role Defendant
1304050 Other Contract Actions 2013-07-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-16
Termination Date 2014-07-21
Date Issue Joined 2013-09-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name SAVINO DEL BENE U.S.A., INC.
Role Plaintiff
Name PERFORMANCE TEAM FREIGH,
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State