Search icon

NORTH AMERICAN BREWERIES, INC.

Company Details

Name: NORTH AMERICAN BREWERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4062230
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 445 SAINT PAUL ST., ROCHESTER, NY, United States, 14605

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEMPORARY DISABILITY PLAN 2011 800301528 2013-07-25 NORTH AMERICAN BREWERIES 360
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2011-01-01
Business code 312120
Sponsor’s telephone number 5855461030
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Administrator’s telephone number 5855461030

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing NANCY FLOOD
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY PLAN 2011 800301528 2013-07-25 NORTH AMERICAN BREWERIES 360
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2011-01-01
Business code 312120
Sponsor’s telephone number 5855461030
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Administrator’s telephone number 5855461030

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing NANCY FLOOD
Valid signature Filed with authorized/valid electronic signature
LIFE INSURANCE PLAN 2011 800301528 2013-07-25 NORTH AMERICAN BREWERIES 360
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 312120
Sponsor’s telephone number 5855461030
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Administrator’s telephone number 5855461030

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing NANCY FLOOD
Valid signature Filed with authorized/valid electronic signature
DENTAL PLAN 2011 800301528 2013-07-25 NORTH AMERICAN BREWERIES 360
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2011-01-01
Business code 312120
Sponsor’s telephone number 5855461030
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Administrator’s telephone number 5855461030

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing NANCY FLOOD
Valid signature Filed with authorized/valid electronic signature
HEALTH INSURANCE PLAN 2011 800301528 2012-10-10 NORTH AMERICAN BREWERIES 332
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-01-01
Business code 312120
Sponsor’s telephone number 5855461030
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Administrator’s telephone number 5855461030

Number of participants as of the end of the plan year

Active participants 689

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing WILLIAM NEILSON
Valid signature Filed with authorized/valid electronic signature
LIFE INSURANCE PLAN 2011 800301528 2012-10-10 NORTH AMERICAN BREWERIES 360
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 312120
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 826
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing WILLIAM NEILSON
Valid signature Filed with authorized/valid electronic signature
LONG TERM DISABILITY PLAN 2011 800301528 2012-10-10 NORTH AMERICAN BREWERIES 360
Three-digit plan number (PN) 503
Effective date of plan 2011-01-01
Business code 312120
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800501528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 826
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing WILLIAM NEILSON
Valid signature Filed with authorized/valid electronic signature
DENTAL PLAN 2011 800301528 2012-10-10 NORTH AMERICAN BREWERIES 360
Three-digit plan number (PN) 505
Effective date of plan 2011-01-01
Business code 312120
Sponsor’s telephone number 5855461030
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Administrator’s telephone number 5855461030

Number of participants as of the end of the plan year

Active participants 826
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing WILLIAM NEILSON
Valid signature Filed with authorized/valid electronic signature
TEMPORARY DISABILITY PLAN 2011 800301528 2012-10-10 NORTH AMERICAN BREWERIES 360
Three-digit plan number (PN) 504
Effective date of plan 2011-01-01
Business code 312120
Plan sponsor’s mailing address 445 ST. PAUL STREET, ROCHESTER, NY, 14605
Plan sponsor’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Plan administrator’s name and address

Administrator’s EIN 800301528
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 445 ST. PAUL STREET, ROCHESTER, NY, 14605

Number of participants as of the end of the plan year

Active participants 826
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing WILLIAM NEILSON
Valid signature Filed with authorized/valid electronic signature
NORTH AMERICAN BREWERIES EMPLOYEES SAVINGS & INVESTMENT PLAN 2010 300535544 2011-10-11 NORTH AMERICAN BREWERIES 311
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-12-01
Business code 312120
Sponsor’s telephone number 5855461030
Plan sponsor’s DBA name LABATT USA OPERATING COMPANY LLC
Plan sponsor’s mailing address 50 FOUNTAIN PLAZA, SUITE 900, BUFFALO, NY, 14201
Plan sponsor’s address 50 FOUNTAIN PLAZA, SUITE 900, BUFFALO, NY, 14201

Plan administrator’s name and address

Administrator’s EIN 300535544
Plan administrator’s name NORTH AMERICAN BREWERIES
Plan administrator’s address 50 FOUNTAIN PLAZA, SUITE 900, BUFFALO, NY, 14201
Administrator’s telephone number 5855461030

Number of participants as of the end of the plan year

Active participants 93
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 180
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 273
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing NANCY FLOOD
Valid signature Filed with authorized/valid electronic signature

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JURJEWICZ, PIOTR MARIAN Chief Executive Officer 445 SAINT PAUL ST, ROCHESTER, NY, United States, 14605

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 445 SAINT PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2021-03-23 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-08 2023-03-10 Address 445 SAINT PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2019-01-28 2021-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-03-11 2019-03-08 Address 445 SAINT PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2013-03-22 2015-03-11 Address 445 SAINT PAUL ST, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2011-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-02 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
230310002977 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210323060344 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190308060600 2019-03-08 BIENNIAL STATEMENT 2019-03-01
SR-56805 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56806 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170321006145 2017-03-21 BIENNIAL STATEMENT 2017-03-01
150311006371 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130322006192 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110302000822 2011-03-02 APPLICATION OF AUTHORITY 2011-03-02

Date of last update: 02 Feb 2025

Sources: New York Secretary of State