Search icon

DIAGEO NORTH AMERICA, INC.

Branch

Company Details

Name: DIAGEO NORTH AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Oct 1982 (43 years ago)
Authority Date: 07 Oct 1982 (43 years ago)
Last Annual Report: 16 Jun 2009 (16 years ago)
Branch of: DIAGEO NORTH AMERICA, INC., CONNECTICUT (Company Number 0134374)
Organization Number: 0171519
Principal Office: 801 MAIN AVENUE, NORWALK, CT 06851
Place of Formation: CONNECTICUT

Director

Name Role
KENTON L. COBB Director
Ivan Menezes Director
Gabriel Bisio Director
H. COLIN MCBRIDE Director
MELISSA E. MCMORRIES Director

Incorporator

Name Role
KENTON L. COBB Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Assistant Secretary

Name Role
Jack Raineault Assistant Secretary
Cherise Thomas Assistant Secretary

CEO

Name Role
Ivan Menezes CEO

Secretary

Name Role
Gabriel Bisio Secretary

CFO

Name Role
Catherine Jessup CFO

Former Company Names

Name Action
GUINNESS UDV NORTH AMERICA, INC. Old Name
UDV NORTH AMERICA, INC. Old Name
IDV NORTH AMERICA,INC. Old Name
HEUBLEIN, INC. Old Name
Out-of-state Merger
HBL, INC. Old Name

Assumed Names

Name Status Expiration Date
EASTERN DISTILLING CO. Inactive -
CRYSTAL SPRING DISTILLING CO. Inactive -
MASS. BAY DIST. CO. Inactive -
ROMERO DISTILLING CO. Inactive -
TREASURE ISLAND DIST. CO. Inactive -
BARRON DISTILLING CO. Inactive -
DARBY DISTILLING CO. Inactive -
JOSHUA BENNETT DIST. CO. Inactive -
RUM COMPANY OF AMERICA Inactive -
AMERICAN RUM COMPANY Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-06-16
Certificate of Withdrawal of Assumed Name 2008-07-01
Certificate of Withdrawal of Assumed Name 2008-07-01
Certificate of Withdrawal of Assumed Name 2008-07-01
Certificate of Withdrawal of Assumed Name 2008-07-01
Certificate of Withdrawal of Assumed Name 2008-07-01
Certificate of Withdrawal of Assumed Name 2008-07-01
Certificate of Withdrawal of Assumed Name 2008-07-01
Certificate of Withdrawal of Assumed Name 2008-07-01

Sources: Kentucky Secretary of State