Search icon

CONOPCO, INC.

Branch

Company Details

Name: CONOPCO, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Nov 2000 (24 years ago)
Authority Date: 29 Nov 2000 (24 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Branch of: CONOPCO, INC., NEW YORK (Company Number 3647)
Organization Number: 0506113
Industry: Food and Kindred Products
Number of Employees: Small (0-19)
Principal Office: 700 Sylvan Avenue, Englewood Cliffs, NJ 07632
Place of Formation: NEW YORK

Officer

Name Role
Mary Regenhard Officer

Director

Name Role
Kathryn Farrara Director
Erin O'hara Director
Natalie Cavaliere Director

Vice President

Name Role
Erin O'hara Vice President
Natalia Cavaliere Vice President
Karin Gloistein-tsokanos Vice President
David Schwartz Vice President

President

Name Role
Fabian Garcia President
Esi Eggleston Bracey President

Secretary

Name Role
David A. Schwartz Secretary

Treasurer

Name Role
Karin Gloistein-tsokanos Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
UNILEVER Inactive 2007-05-16
UNILEVER HPC NA Inactive 2007-01-28
AXE Inactive 2006-04-06
UNILEVER BESTFOODS NORTH AMERICA Inactive 2006-03-28

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-06-14
Annual Report 2022-05-26
Annual Report 2021-07-13
Annual Report 2020-05-18
Annual Report 2019-06-10
Annual Report 2018-07-02
Annual Report 2017-06-09
Annual Report 2016-06-23
Annual Report 2015-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200113 Employee Retirement Income Security Act (ERISA) 1992-08-07 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 4
Filing Date 1992-08-07
Termination Date 1994-05-12
Date Issue Joined 1993-02-04
Pretrial Conference Date 1993-03-20
Section 1001

Parties

Name JACKSON
Role Plaintiff
Name CONOPCO, INC.
Role Defendant
9200097 Other Contract Actions 1992-06-22 jury verdict
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 4
Filing Date 1992-06-22
Termination Date 1994-11-21
Date Issue Joined 1994-02-07
Pretrial Conference Date 1994-10-28
Trial Begin Date 1994-10-31
Trial End Date 1994-11-11
Section 1332

Parties

Name RIVER VALLEY FOODS,
Role Plaintiff
Name CONOPCO, INC.
Role Defendant
0000158 Civil Rights Employment 2000-07-18 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 4
Filing Date 2000-07-18
Termination Date 2001-01-08
Section 1441
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name CONOPCO, INC.
Role Defendant
0500032 Other Contract Actions 2005-01-18 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2005-01-18
Termination Date 2005-09-14
Section 1332
Sub Section DS
Status Terminated

Parties

Name CONOPCO, INC.
Role Plaintiff
Name UNITED GROCERY GROUP INC.
Role Defendant
0700080 Personal Injury - Product Liability 2007-04-27 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2007-04-27
Termination Date 2008-10-17
Date Issue Joined 2007-05-03
Section 1441
Sub Section PL
Status Terminated

Parties

Name TAYLOR,
Role Plaintiff
Name CONOPCO, INC.
Role Defendant

Sources: Kentucky Secretary of State