Search icon

PERNOD RICARD USA, LLC

Company Details

Name: PERNOD RICARD USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736138
ZIP code: 10177
County: Westchester
Place of Formation: Delaware
Address: 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10177

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAVINGS PLAN FOR EMPLOYEES OF PERNOD RICARD USA, LLC 2012 522318616 2013-10-10 PERNOD RICARD USA, LLC 1476
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1981-07-01
Business code 424800
Sponsor’s telephone number 9148484794
Plan sponsor’s mailing address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Plan sponsor’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 522318616
Plan administrator’s name PERNOD RICARD USA, LLC
Plan administrator’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9148484794

Number of participants as of the end of the plan year

Active participants 999
Retired or separated participants receiving benefits 17
Other retired or separated participants entitled to future benefits 435
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1297
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 36

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing JAMES CASSIDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-10
Name of individual signing JAMES CASSIDY
Valid signature Filed with authorized/valid electronic signature
SAVINGS PLAN FOR EMPLOYEES OF PERNOD RICARD USA, LLC 2011 522318616 2012-10-11 PERNOD RICARD USA, LLC 1465
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1981-07-01
Business code 424800
Sponsor’s telephone number 9148484794
Plan sponsor’s mailing address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Plan sponsor’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 522318616
Plan administrator’s name PERNOD RICARD USA, LLC
Plan administrator’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9148484794

Number of participants as of the end of the plan year

Active participants 1040
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 420
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 3
Number of participants with account balances as of the end of the plan year 1249
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 17

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JAMES CASSIDY
Valid signature Filed with authorized/valid electronic signature
SAVINGS PLAN FOR EMPLOYEES OF PERNOD RICARD USA, LLC 2010 522318616 2011-10-13 PERNOD RICARD USA, LLC 1407
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1981-07-01
Business code 424800
Sponsor’s telephone number 9148484794
Plan sponsor’s mailing address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Plan sponsor’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 522318616
Plan administrator’s name PERNOD RICARD USA, LLC
Plan administrator’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9148484794

Number of participants as of the end of the plan year

Active participants 998
Retired or separated participants receiving benefits 15
Other retired or separated participants entitled to future benefits 447
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 5
Number of participants with account balances as of the end of the plan year 1188
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 30

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing JAMES CASSIDY
Valid signature Filed with authorized/valid electronic signature
SAVINGS PLAN FOR EMPLOYEES OF PERNOD RICARD USA, LLC 2009 522318616 2010-07-15 PERNOD RICARD USA, LLC 1445
Three-digit plan number (PN) 004
Effective date of plan 1981-07-01
Business code 424800
Sponsor’s telephone number 9148484794
Plan sponsor’s mailing address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Plan sponsor’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 522318616
Plan administrator’s name PERNOD RICARD USA, LLC
Plan administrator’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9148484794

Number of participants as of the end of the plan year

Active participants 892
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 496
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
Number of participants with account balances as of the end of the plan year 1222
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 25

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing MANUEL BERNARDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing PETER BARTOLACCI
Valid signature Filed with authorized/valid electronic signature
SAVINGS PLAN FOR EMPLOYEES OF PERNOD RICARD USA, LLC 2009 522318616 2010-07-19 PERNOD RICARD USA, LLC 1445
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1981-07-01
Business code 424800
Sponsor’s telephone number 9148484794
Plan sponsor’s mailing address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Plan sponsor’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 522318616
Plan administrator’s name PERNOD RICARD USA, LLC
Plan administrator’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9148484794

Number of participants as of the end of the plan year

Active participants 892
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 496
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
Number of participants with account balances as of the end of the plan year 1222
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 25

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing MANUEL BERNARDO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing PETER BARTOLACCI
Valid signature Filed with authorized/valid electronic signature
SAVINGS PLAN FOR EMPLOYEES OF PERNOD RICARD USA, LLC 2009 522318616 2010-07-13 PERNOD RICARD USA, LLC 1445
Three-digit plan number (PN) 004
Effective date of plan 1981-07-01
Business code 424800
Sponsor’s telephone number 9148484794
Plan sponsor’s mailing address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Plan sponsor’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 522318616
Plan administrator’s name PERNOD RICARD USA, LLC
Plan administrator’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9148484794

Number of participants as of the end of the plan year

Active participants 892
Retired or separated participants receiving benefits 13
Other retired or separated participants entitled to future benefits 496
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 6
Number of participants with account balances as of the end of the plan year 1222
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 25

Signature of

Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing PETER BARTOLACCI
Valid signature Filed with authorized/valid electronic signature
CRUZAN INTERNATIONAL, INC 401(K) PLAN 2009 522318616 2010-10-04 PERNOD RICARD USA, LLC 8
File View Page
Three-digit plan number (PN) 017
Effective date of plan 1989-01-01
Business code 312140
Sponsor’s telephone number 9148484695
Plan sponsor’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577

Plan administrator’s name and address

Administrator’s EIN 522318616
Plan administrator’s name PERNOD RICARD USA, LLC
Plan administrator’s address 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Administrator’s telephone number 9148484695

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing PETER BARTOLACCI

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PERNOD RICARD USA, LLC DOS Process Agent 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10177

Licenses

Number Type Date Last renew date End date Address Description
0009-20-104235 Alcohol sale 2023-11-21 2023-11-21 2026-11-30 250 PARK AVE, NEW YORK, New York, 10177 Wholesale Liquor

History

Start date End date Type Value
2020-02-11 2024-02-22 Address 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2014-02-18 2020-02-11 Address ATTN: LEGAL DEPARTMENT, 250 PARK AVENUE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2012-05-18 2014-02-18 Address ATTN: LEGAL DEPARTMENT, 100 MANHATTANVILLE ROAD, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2007-10-12 2024-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-10-12 2012-05-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-02-27 2007-10-12 Address 777 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222003042 2024-02-22 BIENNIAL STATEMENT 2024-02-22
220223000595 2022-02-23 BIENNIAL STATEMENT 2022-02-23
200211060194 2020-02-11 BIENNIAL STATEMENT 2020-02-01
180215006032 2018-02-15 BIENNIAL STATEMENT 2018-02-01
160202006328 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140218006130 2014-02-18 BIENNIAL STATEMENT 2014-02-01
120518000379 2012-05-18 CERTIFICATE OF MERGER 2012-05-18
120216002109 2012-02-16 BIENNIAL STATEMENT 2012-02-01
100302000691 2010-03-02 CERTIFICATE OF AMENDMENT 2010-03-02
100128002425 2010-01-28 BIENNIAL STATEMENT 2010-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2110795 Civil Rights Accommodations 2021-12-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-16
Termination Date 2023-04-13
Date Issue Joined 2022-02-28
Pretrial Conference Date 2022-05-26
Section 2000
Sub Section RA
Status Terminated

Parties

Name JAMES
Role Plaintiff
Name PERNOD RICARD USA, LLC
Role Defendant
1001567 Trademark 2010-02-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2010-02-24
Termination Date 2011-08-04
Section 1114
Status Terminated

Parties

Name PERNOD RICARD USA, LLC
Role Plaintiff
Name LUXCO, INC.
Role Defendant
0902999 Trademark 2009-03-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-27
Termination Date 2010-02-23
Date Issue Joined 2009-05-04
Pretrial Conference Date 2009-10-05
Section 1114
Status Terminated

Parties

Name PERNOD RICARD USA, LLC
Role Plaintiff
Name WHITE ROCK DISTILLERIES, INC.
Role Defendant
0615196 Other Contract Actions 2006-12-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-12-15
Termination Date 2007-03-21
Date Issue Joined 2007-01-29
Pretrial Conference Date 2007-01-10
Section 1332
Sub Section OC
Status Terminated

Parties

Name PERNOD RICARD USA, LLC
Role Plaintiff
Name UNITED STATES BEVERAGE, L.L.C.
Role Defendant
2204532 Americans with Disabilities Act - Other 2022-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2022-06-01
Termination Date 2022-09-08
Section 1210
Sub Section 1
Status Terminated

Parties

Name QUEZADA
Role Plaintiff
Name PERNOD RICARD USA, LLC
Role Defendant
2105729 Copyright 2021-07-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
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 2021-07-02
Termination Date 2021-08-07
Section 0501
Status Terminated

Parties

Name SOUTHALL
Role Plaintiff
Name PERNOD RICARD USA, LLC
Role Defendant
1307222 Civil Rights Employment 2013-10-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2013-10-11
Termination Date 2015-08-14
Date Issue Joined 2013-11-21
Pretrial Conference Date 2014-02-18
Section 1001
Status Terminated

Parties

Name BATTACHARIA
Role Plaintiff
Name PERNOD RICARD USA, LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State