Search icon

BRUNELLO CUCINELLI USA RETAIL LLC

Headquarter

Company Details

Name: BRUNELLO CUCINELLI USA RETAIL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jul 2007 (18 years ago)
Date of dissolution: 01 Jan 2020
Entity Number: 3547697
ZIP code: 10118
County: Westchester
Place of Formation: New York
Address: EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

Links between entities

Type Company Name Company Number State
Headquarter of BRUNELLO CUCINELLI USA RETAIL LLC, FLORIDA M12000007123 FLORIDA
Headquarter of BRUNELLO CUCINELLI USA RETAIL LLC, ILLINOIS LLC_04177177 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUNELLO CUCINELLI USA RETAIL 401(K) PROFIT SHARING PLAN & TRUST 2020 260715071 2021-10-15 BRUNELLO CUCINELLI USA RETAIL 137
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 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 149
Number of participants with account balances as of the end of the plan year 156

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing ALISA MEAD
Valid signature Filed with authorized/valid electronic signature
BRUNELLO CUCINELLI USA RETAIL 401 K PROFIT SHARING PLAN TRUST 2018 260715071 2019-12-18 BRUNELLO CUCINELLI USA RETAIL 119
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 address 466 SAW MILL RIVER RD, ARDSLEY, NY, 105022112

Signature of

Role Plan administrator
Date 2019-12-18
Name of individual signing LAURA MAYET

Agent

Name Role Address
HARI K. SAMAROO, P.C. Agent EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, 10118

DOS Process Agent

Name Role Address
C/O HARI K. SAMAROO, P.C. DOS Process Agent EMPIRE STATE BUILDING, 350 FIFTH AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2012-12-28 2017-10-11 Address C/O PALMA SETTIMI, 7 SUTTON PLACE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-07-29 2012-12-28 Address 7 SUTTON PL, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2007-08-06 2018-03-01 Name CUCINELLI HOLDING CO., LLC
2007-07-25 2007-08-06 Name CUCINELLI WC, LLC
2007-07-25 2011-07-29 Address 301 FIELDS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191205000128 2019-12-05 CERTIFICATE OF MERGER 2020-01-01
190709061096 2019-07-09 BIENNIAL STATEMENT 2019-07-01
180301000384 2018-03-01 CERTIFICATE OF AMENDMENT 2018-03-01
171011000437 2017-10-11 CERTIFICATE OF CHANGE 2017-10-11
170727006232 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150703006080 2015-07-03 BIENNIAL STATEMENT 2015-07-01
150511006051 2015-05-11 BIENNIAL STATEMENT 2013-07-01
130507000079 2013-05-07 CERTIFICATE OF PUBLICATION 2013-05-07
121228000954 2012-12-28 CERTIFICATE OF MERGER 2012-12-31
110729002275 2011-07-29 BIENNIAL STATEMENT 2011-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-13 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
2019-09-23 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

Date of last update: 11 Mar 2025

Sources: New York Secretary of State