Search icon

MAYBORN USA, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAYBORN USA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 28 Sep 2009
Branch of: MAYBORN USA, INC., NEW YORK (Company Number 57218)
Business ALEI: 0983835
Annual report due: 28 Sep 2024
Business address: MAYBORN USA, INC. 1010 WASHINGTON BLVD 9TH FLOOR, STAMFORD, CT, 09601, United States
Mailing address: MAYBORN USA, INC. 1010 WASHINGTON BLVD 9TH FLOOR, STAMFORD, CT, United States, 09601
Place of Formation: NEW YORK
E-Mail: legalteam@mayborngroup.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYBORN USA 401(K) PLAN 2023 131538353 2024-06-13 MAYBORN USA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423920
Sponsor’s telephone number 7812697490
Plan sponsor’s address 1010 WASHINGTON BLVD., 11TH FLOOR, STAMFORD, CT, 06910
MAYBORN USA 401(K) PLAN 2022 131538353 2023-06-15 MAYBORN USA, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423920
Sponsor’s telephone number 7812697490
Plan sponsor’s address 1010 WASHINGTON BLVD., 11TH FLOOR, STAMFORD, CT, 06910
MAYBORN USA 401(K) PLAN 2021 131538353 2022-09-28 MAYBORN USA, INC. 33
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423920
Sponsor’s telephone number 7812697490
Plan sponsor’s address 1010 WASHINGTON BLVD., 11TH FLOOR, STAMFORD, CT, 06910
MAYBORN USA 401(K) PLAN 2020 131538353 2021-10-07 MAYBORN USA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423920
Sponsor’s telephone number 7812697490
Plan sponsor’s address 1010 WASHINGTON BLVD., 11TH FLOOR, STAMFORD, CT, 06910
MAYBORN USA 401(K) PLAN 2019 131538353 2020-10-08 MAYBORN USA, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423920
Sponsor’s telephone number 7812697490
Plan sponsor’s address 1010 WASHINGTON BLVD., 11TH FLOOR, STAMFORD, CT, 06910

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing LOUISE RICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing LOUISE RICH
Valid signature Filed with authorized/valid electronic signature
MAYBORN USA 401(K) PLAN 2018 131538353 2019-09-18 MAYBORN USA, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423920
Sponsor’s telephone number 7812697490
Plan sponsor’s address 1010 WASHINGTON BLVD., 11TH FLOOR, STAMFORD, CT, 06910

Signature of

Role Plan administrator
Date 2019-09-18
Name of individual signing LOUISE RICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-18
Name of individual signing LOUISE RICH
Valid signature Filed with authorized/valid electronic signature
MAYBORN USA 401(K) PLAN 2017 131538353 2018-10-09 MAYBORN USA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 423920
Sponsor’s telephone number 7812697490
Plan sponsor’s address 1010 WASHINGTON BLVD., 11TH FLOOR, STAMFORD, CT, 06910

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing LOUISE RICH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing LOUISE RICH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Business international address Residence address Residence international address
LOUISE RICH Director United Kingdom c/o Mayborn House, Balliol Business Park, Newcastle upon Tyne, NE12 8EW United Kingdom c/o Mayborn House, Balliol Business Park, Newcastle upon Tyne, NE12 8EW
LUDOVIC GALAND Director United Kingdom c/o Mayborn House, Balliol Business Park, Newcastle upon Tyne, NE12 8EW United Kingdom c/o Mayborn House, Balliol Business Park, Newcastle upon Tyne, NE12 8EW
STEPHEN PARKIN Director CRAMLINGTON - , CRAMLINGTON, United Kingdom c/o Mayborn House, Balliol Business Park, Newcastle upon Tyne, NE12 8EW

Officer

Name Role Business address Residence address
Steve Millard Officer 1010 Washington Blvd, 9th Floor,, Stamford, CT, 06901, United States 1010 Washington Blvd, 9th Floor,, Stamford, CT, 06901, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011178224 2023-09-04 - Annual Report Annual Report -
BF-0010735463 2022-09-15 - Annual Report Annual Report -
BF-0008420223 2022-05-05 - Annual Report Annual Report 2020
BF-0009920761 2022-05-05 - Annual Report Annual Report -
BF-0008420222 2022-05-05 - Annual Report Annual Report 2019
BF-0008420224 2022-04-04 - Annual Report Annual Report 2018
0006893401 2020-04-27 2020-04-27 Change of Agent Agent Change -
0005997618 2018-01-08 - Annual Report Annual Report 2017
0005975321 2017-11-29 - Change of Business Address Business Address Change -
0005975566 2017-11-29 - Change of Email Address Business Email Address Change -

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0200730 Trademark 2002-04-25 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 3
Filing Date 2002-04-25
Termination Date 2002-11-25
Section 1125
Status Terminated

Parties

Name PLAYTEX PROD, INC
Role Plaintiff
Name MAYBORN USA, INC.
Role Defendant
1000706 Trademark 2010-05-07 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-05-07
Termination Date 2011-04-12
Section 1051
Status Terminated

Parties

Name MAYBORN USA, INC.
Role Plaintiff
Name LUV N' CARE LTD,
Role Defendant
1200794 Patent 2012-05-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-05-25
Termination Date 2013-01-04
Section 2201
Sub Section DJ
Status Terminated

Parties

Name MAYBORN USA, INC.
Role Plaintiff
Name SORENSEN RESEARCH & DEV TRUST
Role Defendant
2200165 Patent 2022-01-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 3
Filing Date 2022-01-28
Termination Date 2023-01-31
Date Issue Joined 2022-07-25
Section 0271
Status Terminated

Parties

Name TOMY INTERNATIONAL, INC.
Role Plaintiff
Name MAYBORN USA, INC.
Role Defendant
2401164 Other Fraud 2024-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 3
Filing Date 2024-07-08
Termination Date 2024-11-20
Section 1332
Sub Section FR
Status Terminated

Parties

Name LOPEZ
Role Plaintiff
Name MAYBORN USA, INC.
Role Defendant
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