Search icon

HEINEKEN USA INC.

Company Details

Name: HEINEKEN USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1980 (45 years ago)
Date of dissolution: 22 Aug 1991
Entity Number: 652679
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEINEKEN USA SAVINGS AND RETIREMENT PLAN 2012 131539933 2013-10-14 HEINEKEN USA, INC. 736
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-12-01
Business code 424800
Sponsor’s telephone number 9146814100
Plan sponsor’s mailing address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Plan sponsor’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108

Plan administrator’s name and address

Administrator’s EIN 131539933
Plan administrator’s name HEINEKEN USA, INC.
Plan administrator’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Administrator’s telephone number 9146814100

Number of participants as of the end of the plan year

Active participants 549
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 185
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 692
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 2013-10-14
Name of individual signing JESSICA LAUGHLIN
Valid signature Filed with authorized/valid electronic signature
HEINEKEN USA SAVINGS AND RETIREMENT PLAN 2011 131539933 2012-10-09 HEINEKEN USA, INC. 623
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-12-01
Business code 424800
Sponsor’s telephone number 9146814100
Plan sponsor’s mailing address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Plan sponsor’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108

Plan administrator’s name and address

Administrator’s EIN 131539933
Plan administrator’s name HEINEKEN USA, INC.
Plan administrator’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Administrator’s telephone number 9146814100

Number of participants as of the end of the plan year

Active participants 569
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 167
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 682
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 26

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing AMELIA DELGADO
Valid signature Filed with authorized/valid electronic signature
HEINEKEN USA SAVINGS AND RETIREMENT PLAN 2010 131539933 2011-10-12 HEINEKEN USA, INC. 627
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-12-01
Business code 424800
Sponsor’s telephone number 9146814100
Plan sponsor’s mailing address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Plan sponsor’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108

Plan administrator’s name and address

Administrator’s EIN 131539933
Plan administrator’s name HEINEKEN USA, INC.
Plan administrator’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Administrator’s telephone number 9146814100

Number of participants as of the end of the plan year

Active participants 461
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 162
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 588
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 33

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing AMELIA DELGADO
Valid signature Filed with authorized/valid electronic signature
HEINEKEN USA SAVINGS AND RETIREMENT PLAN 2009 131539933 2010-10-13 HEINEKEN USA, INC. 664
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1996-12-01
Business code 424800
Sponsor’s telephone number 9146814100
Plan sponsor’s mailing address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Plan sponsor’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108

Plan administrator’s name and address

Administrator’s EIN 131539933
Plan administrator’s name HEINEKEN USA, INC.
Plan administrator’s address 360 HAMILTON AVENUE, SUITE 1103, WHITE PLAINS, NY, 106011108
Administrator’s telephone number 9146814100

Number of participants as of the end of the plan year

Active participants 488
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 139
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 583
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 2010-10-13
Name of individual signing AMELIA DELGADO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
BURNS HAMMER BURNS DOS Process Agent 220 EAST 42ND ST., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1980-09-24 1982-11-19 Address 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
910822000329 1991-08-22 CERTIFICATE OF MERGER 1991-08-22
A922183-3 1982-11-19 CERTIFICATE OF AMENDMENT 1982-11-19
A700894-5 1980-09-24 CERTIFICATE OF INCORPORATION 1980-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104668 Americans with Disabilities Act - Employment 2011-07-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2011-07-06
Termination Date 2013-04-26
Section 2000
Sub Section E
Status Terminated

Parties

Name WILSON
Role Plaintiff
Name HEINEKEN USA INC.
Role Defendant
0805125 Trademark 2008-06-04 voluntarily
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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2008-06-04
Termination Date 2008-08-01
Section 1051
Status Terminated

Parties

Name HEINEKEN USA INC.
Role Plaintiff
Name CLEMENS FAMILY CORPORAT,
Role Defendant
0408030 Marine Contract Actions 2004-10-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 325000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-12
Termination Date 2008-01-15
Date Issue Joined 2005-03-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name HEINEKEN USA INC.
Role Plaintiff
Name M/V LYKES HERO
Role Defendant
0201191 Marine Contract Actions 2002-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 40
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2002-02-14
Termination Date 2002-10-17
Date Issue Joined 2002-06-05
Section 1333
Status Terminated

Parties

Name HEINEKEN USA INC.
Role Plaintiff
Name MAERSK SEALAND INC.
Role Defendant
0409257 Marine Contract Actions 2004-11-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 57000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-11-23
Termination Date 1900-01-01
Section 4613
Sub Section 46
Status Pending

Parties

Name HEINEKEN USA INC.
Role Plaintiff
Name M/V HANJIN KAOHSIUNG
Role Defendant
1803856 Patent 2018-04-30 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 2018-04-30
Termination Date 2020-04-29
Section 0271
Status Terminated

Parties

Name ANHEUSER-BUSCH INBEV S.,
Role Plaintiff
Name HEINEKEN USA INC.
Role Defendant
2003015 Marine Contract Actions 2020-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 234000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2020-04-14
Termination Date 2020-04-21
Section 1332
Sub Section BC
Status Terminated

Parties

Name HEINEKEN USA INC.
Role Plaintiff
Name SATELLITE LOGISTICS GROUP, INC.
Role Defendant
1300570 Civil Rights Employment 2013-01-25 other
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-25
Termination Date 2013-09-30
Date Issue Joined 2013-03-05
Pretrial Conference Date 2013-04-03
Section 1332
Sub Section ED
Status Terminated

Parties

Name VIEIRA
Role Plaintiff
Name HEINEKEN USA INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State