Search icon

PEPSI-COLA COMPANY

Company Details

Name: PEPSI-COLA COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2009 (15 years ago)
Entity Number: 3892738
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
PEPSI-COLA COMPANY DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHAD R MATTHEWS Chief Executive Officer PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-12-04 2023-12-04 Address PEPSICO, INC., 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address PEPSI BEVERAGES COMPANY, ONE PEPSI WAY, SOMERS, NY, 10589, 2212, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-12-02 2023-12-04 Address PEPSI BEVERAGES COMPANY, ONE PEPSI WAY, SOMERS, NY, 10589, 2212, USA (Type of address: Chief Executive Officer)
2011-12-28 2013-12-02 Address 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2011-12-28 2013-12-02 Address 700 ANDERSON HILL ROAD, PURCHASE, NY, 10577, USA (Type of address: Principal Executive Office)
2010-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-04-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231204004170 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211229000423 2021-12-29 BIENNIAL STATEMENT 2021-12-29
191202061152 2019-12-02 BIENNIAL STATEMENT 2019-12-01
SR-53679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-53680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201007564 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202007176 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131202006139 2013-12-02 BIENNIAL STATEMENT 2013-12-01
111228002249 2011-12-28 BIENNIAL STATEMENT 2011-12-01
100414000822 2010-04-14 CERTIFICATE OF CHANGE 2010-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301456638 0216000 1997-12-10 1 PEPSI WAY, SOMERS, NY, 10589
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-12-10
Case Closed 1997-12-10
301456646 0216000 1997-12-10 1 PEPSI WAY, SOMERS, NY, 10589
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1997-12-10
Case Closed 1997-12-10
301453569 0216000 1996-08-23 100 STEVENS AVE, VALHALLA, NY, 10595
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1996-09-04
Case Closed 1996-11-27

Related Activity

Type Referral
Activity Nr 202021077
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1996-10-28
Abatement Due Date 1996-11-15
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1996-10-28
Abatement Due Date 1996-11-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101450 E03 VIIIC
Issuance Date 1996-10-28
Abatement Due Date 1996-11-15
Current Penalty 2975.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-10-28
Abatement Due Date 1996-11-06
Nr Instances 5
Nr Exposed 9
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1996-10-28
Abatement Due Date 1996-10-31
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040006
Issuance Date 1996-09-30
Abatement Due Date 1996-10-09
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02003A
Citaton Type Other
Standard Cited 19100165 B04
Issuance Date 1996-10-28
Abatement Due Date 1996-11-06
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19100165 B05
Issuance Date 1996-10-28
Abatement Due Date 1996-11-06
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02003C
Citaton Type Other
Standard Cited 19100038 A04
Issuance Date 1996-10-28
Abatement Due Date 1996-11-06
Nr Instances 1
Nr Exposed 10
Gravity 01
102779162 0215600 1991-04-08 46-00 5TH STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-04-09
Case Closed 1991-05-02

Related Activity

Type Complaint
Activity Nr 71998900
Health Yes
106819220 0213100 1989-11-14 237-241 DUPONT AVE., NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-14
Case Closed 1989-11-17
106815707 0213100 1989-08-02 237-241 DUPONT AVE., NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-08-02
Case Closed 1989-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304463 Prisoner - Civil Rights 2003-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-06-19
Termination Date 2003-06-19
Section 1983
Fee Status FP
Status Terminated

Parties

Name BURRELL
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant
1707955 Other Fraud 2017-10-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1
Filing Date 2017-10-16
Termination Date 2018-05-17
Date Issue Joined 2017-12-12
Pretrial Conference Date 2018-02-02
Section 1332
Sub Section FR
Status Terminated

Parties

Name MANUEL,
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant
9900920 Labor Management Relations Act 1999-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 120
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-11-19
Termination Date 2000-01-03
Section 0185

Parties

Name LOCAL UNION NO. 264
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant
0502761 Other Contract Actions 2005-03-10 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-10
Transfer Date 2016-03-14
Termination Date 2016-03-14
Section 1332
Sub Section OC
Transfer Office 2
Transfer Docket Number 0502761
Transfer Origin 1
Status Terminated

Parties

Name FINANCIERA DE DESARROLLO INDUS
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant
9402575 Personal Injury - Product Liability 1994-04-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-12
Termination Date 1994-12-23
Date Issue Joined 1994-06-30
Section 1332

Parties

Name SHORT
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant
0007677 Other Contract Actions 2000-10-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-10-11
Termination Date 2003-03-13
Section 1332
Status Terminated

Parties

Name EMBOTELLADORA
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant
0007677 Other Contract Actions 2003-03-13 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
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 2003-03-13
Termination Date 2003-04-24
Section 1332
Status Terminated

Parties

Name EMBOTELLADORA
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant
0007677 Other Contract Actions 2008-08-14 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-14
Termination Date 2009-10-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name COMPANIA EMBOTTELLADORA DEL PA
Role Plaintiff
Name PEPSI-COLA COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State