Search icon

HEINEKEN USA INCORPORATED

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: HEINEKEN USA INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2007
Branch of: HEINEKEN USA INCORPORATED, NEW YORK (Company Number 57700)
Business ALEI: 0903007
Annual report due: 15 Jun 2025
Business address: 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, 10601, United States
Mailing address: 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, United States, 10601
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

424820 Wine and Distilled Alcoholic Beverage Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of wine, distilled alcoholic beverages, and/or neutral spirits and ethyl alcohol used in blended wines and distilled liquors. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MATTHEW DORNAUER Officer 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, 10601, United States 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, 10601, United States
MARGARET CHRISTINE TIMONEY PATRICK Officer 360 HAMILTON AVE, SUITE 1103, WHITE PLAINS, NY, 10601, United States 360 HAMILTON AVE, SUITE 1103, WHITE PLAINS, NY, 10601, United States
TIMOTHY BODART Officer 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, 10601, United States 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, 10601, United States

Director

Name Role Business address Residence address
MATTHEW DORNAUER Director 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, 10601, United States 360 HAMILTON AVE SUITE 1103, WHITE PLAINS, NY, 10601, United States
MARGARET CHRISTINE TIMONEY PATRICK Director 360 HAMILTON AVE, SUITE 1103, WHITE PLAINS, NY, 10601, United States 360 HAMILTON AVE, SUITE 1103, WHITE PLAINS, NY, 10601, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012351212 2024-06-03 - Annual Report Annual Report -
BF-0011281608 2023-06-21 - Annual Report Annual Report -
BF-0010406423 2022-06-28 - Annual Report Annual Report 2022
BF-0010452028 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007362926 2021-06-09 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006937017 2020-06-30 - Annual Report Annual Report 2020
0006584118 2019-06-21 - Annual Report Annual Report 2019
0006195547 2018-06-06 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information