Search icon

Nespresso USA, Inc.

Company Details

Name: Nespresso USA, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Jun 2008 (17 years ago)
Identification Number: 000420203
Place of Formation: DELAWARE
Purpose: FOOD-SALES/DISTRIBUTION
Principal Address: Google Maps Logo 111 WEST 33RD STREET 5TH FLOOR, NEW YORK, NY, 10120, USA

Industry & Business Activity

NAICS

423620 Household Appliances, Electric Housewares, and Consumer Electronics Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of household-type gas and electric appliances (except water heaters and heating stoves (i.e., noncooking)), room air-conditioners, and/or household-type audio or video equipment. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

ASSISTANT TREASURER

Name Role Address
REBECCA KENNEDY ASSISTANT TREASURER 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA
KRISTIN MIKOLAITIS ASSISTANT TREASURER 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA
BRIAN INGRAM ASSISTANT TREASURER 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

DIRECTOR OF RISK MANAGEMENT

Name Role Address
BRIAN HANEY DIRECTOR OF RISK MANAGEMENT 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

VICE PRESIDENT OF INVESTMENTS, RISK AND TREASURY

Name Role Address
RUSSELL NISWANDER VICE PRESIDENT OF INVESTMENTS, RISK AND TREASURY 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

CHAIRMAN

Name Role Address
STEVEN PRESLEY CHAIRMAN 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

PRESIDENT

Name Role Address
ALFONSO GONZALEZ PRESIDENT 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

TREASURER

Name Role Address
JANET RUDDERHAM TREASURER 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

SECRETARY

Name Role Address
TODD BURSKI SECRETARY 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA
ANDREW GLASS SECRETARY 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

VICE PRESIDENT HUMAN RESOURCES

Name Role Address
BARBARA LAROCCA VICE PRESIDENT HUMAN RESOURCES 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

ASSISTANT SECRETARY

Name Role Address
BARBARA LAROCCA ASSISTANT SECRETARY 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA
BRENDAN SILHAN ASSISTANT SECRETARY 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA
ELLEN CODY ASSISTANT SECRETARY 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

HEAD OF TAX

Name Role Address
BRIAN INGRAM HEAD OF TAX 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

ASSISTANT TREASURER, CASH MANAGEMENT

Name Role Address
VICTORIA IRVING ASSISTANT TREASURER, CASH MANAGEMENT 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

VICE PRESIDENT, SALES

Name Role Address
JASON WEBBER VICE PRESIDENT, SALES 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

VICE PRESIDENT, MARKETING

Name Role Address
JESSICA PADULA VICE PRESIDENT, MARKETING 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

SENIOR TAX COUNSEL

Name Role Address
KRISTIN MIKOLAITIS SENIOR TAX COUNSEL 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

GENERAL COUNSEL

Name Role Address
DANIEL NUGENT GENERAL COUNSEL 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

VICE PRESIDENT

Name Role Address
ANDREW GLASS VICE PRESIDENT 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

DEPUTY GENERAL COUNSEL

Name Role Address
ANDREW GLASS DEPUTY GENERAL COUNSEL 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

DIRECTOR

Name Role Address
ALFONSO GONZALEZ DIRECTOR 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

VICE PRESIDENT, FINANCE

Name Role Address
IAN SKIPSEY VICE PRESIDENT, FINANCE 111 WEST 33RD STREET, 5TH FLOOR NEW YORK, NY 10120 USA

Filings

Number Name File Date
202450658660 Annual Report 2024-04-10
202328332030 Annual Report 2023-02-14
202209779750 Annual Report 2022-02-09
202192841980 Annual Report 2021-02-24
202034291160 Annual Report 2020-02-13

Date of last update: 29 May 2025

Sources: Rhode Island Department of State