Search icon

BUNGE NORTH AMERICA, INC.

Branch

Company Details

Name: BUNGE NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1969 (56 years ago)
Authority Date: 24 Feb 1969 (56 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Branch of: BUNGE NORTH AMERICA, INC., NEW YORK (Company Number 2459261)
Organization Number: 0059479
Industry: Agricultural Services
Number of Employees: Large (100+)
Principal Office: ATTN: Laberta Lewis, Paralegal, Legal Department, 1391 TIMBERLAKE MANOR PKWY, CHESTERFIELD, MO 63017
Place of Formation: NEW YORK

Vice President

Name Role
Luciano Salvatierra Vice President
Jamey Henne Vice President
Robert Farr Vice President
Alejandro Fernandez Vice President
Brandon Wills Vice President
Brett Caplice Vice President
Christine Parsons Vice President
Debra King Vice President
Derrick Augspurger Vice President
Fernando Candia Vice President

Officer

Name Role
Martje De Vries Officer
Peter Assistant Controller Officer
Ryan Kuehn Officer
Lori F Kutilek Officer

Director

Name Role
DIEGO RASTELETTI Director
Ryan Kuehn Director
Meghan C. McMaster Director

President

Name Role
Diego Rasteletti President

Incorporator

Name Role
WALTER C. KLEIN Incorporator
MURRAY H. WARSCHAUER Incorporator

Secretary

Name Role
Meghan C. McMaster Secretary

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
BUNGE CORPORATION Old Name

Filings

Name File Date
Principal Office Address Change 2024-05-22
Annual Report 2024-05-22
Annual Report 2023-06-08
Annual Report 2022-06-01
Annual Report 2021-06-23
Annual Report 2020-05-13
Annual Report 2019-06-17
Annual Report 2018-06-04
Principal Office Address Change 2018-05-02
Annual Report 2017-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18576579 0452110 1987-03-05 HIGHWAY 431, LIVERMORE, KY, 42352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-05
Case Closed 1987-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1987-04-03
Abatement Due Date 1987-04-08
Nr Instances 1
Nr Exposed 1
2768984 0452110 1986-12-12 FERRY LANDING RD., HICKMAN, KY, 42050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-12
Case Closed 1986-12-31
18623223 0452110 1985-03-15 HWY 431, LIVERMORE, KY, 42352
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-15
Emphasis L: GRAIN
Case Closed 1985-06-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1985-05-17
Abatement Due Date 1985-05-22
Nr Instances 7
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19100307 B
Issuance Date 1985-05-17
Abatement Due Date 1985-06-26
Nr Instances 2
Nr Exposed 6
14778278 0452110 1985-01-17 HWY 94 W, HICKMAN, KY, 42050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-17
Emphasis L: GRAIN
Case Closed 1985-02-28

Sources: Kentucky Secretary of State