Search icon

MCCAIN FOODS USA, INC.

Company Details

Name: MCCAIN FOODS USA, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 07 Jan 1999 (26 years ago)
Financial Date End: 31 Jan 2026
Entity Number: 388984
Place of Formation: MAINE
File Number: 388984
Principal Address: 2275 CABOT DRIVE LISLE, IL 60532
Mailing Address: ONE TOWER LANE, FLOOR 11 OAKBROOK TERRACE, IL 60181

Director

Name Role Address Appointed On Resigned On
Vince Ambrosino Director ONE TOWER LANE, OAKBROOK TERRACE, IL 60181 2021-12-02 No data
Frank D. Finn Director 222 S. JULIAN ST., NAPERVILLE, IL 60540 2020-12-04 2021-12-02
Michael O'Brien Director ONE TOWER LANE 11TH FLOOR, OAKBROOK TERRACE, IL 60181 2023-12-06 2023-12-06
Howard Snape Director ONE TOWER LANE, OAKBROOK TERRACE, IL 60181 2023-12-06 No data

Secretary

Name Role Address Appointed On Resigned On
David Chad Hutchison Secretary ONE TOWER LANE, OAKBROOK TERRACE, IL 60181 2023-12-06 2023-12-06

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

President

Name Role Address Appointed On
Vince Ambrosino President ONE TOWER LANE, FLOOR 11, OAKBROOK TERRACE, IL 60181 2024-12-30

Filing

Filing Name Filing Number Filing date
Annual Report 0006037910 2024-12-30
Change of Registered Office/Agent/Both (by Entity) 0006034022 2024-12-23
Annual Report 0005502608 2023-12-06
Annual Report 0005030743 2022-12-15
Registered Agent Name/Address Change (mass change) 0004898541 2022-09-12
Annual Report 0004511087 2021-12-02
Annual Report 0004089178 2020-12-04
Annual Report 0003756323 2020-01-29
Annual Report 0003386140 2019-01-02
Annual Report 0002669133 2018-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347283624 1032500 2024-02-15 218 W HWY 30, BURLEY, ID, 83318
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-02-15
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2024-02-28
344475215 1032500 2019-11-20 218 WEST HIGHWAY 30, BURLEY, ID, 83318
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-11-20
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2019-12-04
343458014 1032500 2018-09-12 218 W HWY 30, BURLEY, ID, 83318
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-09-12
Case Closed 2018-10-23

Related Activity

Type Complaint
Activity Nr 1378375
Safety Yes
Type Inspection
Activity Nr 1345804
Safety Yes
Type Inspection
Activity Nr 1345805
Safety Yes
342132347 1032500 2017-02-21 218 W HWY 30, BURLEY, ID, 83318
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-02-22
Case Closed 2017-05-24

Related Activity

Type Complaint
Activity Nr 1183839
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 F01 I
Issuance Date 2017-03-14
Abatement Due Date 2017-04-07
Current Penalty 4617.0
Initial Penalty 9234.0
Final Order 2017-04-10
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(f)(1)(i): The employer did train each employee to know when PPE is necessary: a) On or about February 13, 2017, employees did not understand the requirement to wear protective boots when working around the Odenberg steam peeling flash tank, once it was determined hot water was discharging on the ground. NOTE: Abatement certification is required.
315027003 1032500 2010-12-14 218 W HWY 30, BURLEY, ID, 83318
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-12-17
Emphasis S: STRUCK-BY, S: POWERED IND VEHICLE, S: NOISE, N: CHEMNEP
Case Closed 2011-11-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 D02 IA
Issuance Date 2011-04-11
Abatement Due Date 2011-04-14
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 625
Gravity 10
Hazard CHEMNEP
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 D03 IB
Issuance Date 2011-04-11
Abatement Due Date 2011-11-01
Current Penalty 4250.0
Nr Instances 4
Nr Exposed 625
Gravity 10
Hazard CHEMNEP
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 D03 II
Issuance Date 2011-04-11
Abatement Due Date 2011-11-01
Current Penalty 4250.0
Initial Penalty 7000.0
Nr Instances 5
Nr Exposed 625
Gravity 10
Hazard CHEMNEP
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100119 J02
Issuance Date 2011-04-11
Abatement Due Date 2011-05-05
Current Penalty 4250.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 625
Gravity 10
Hazard CHEMNEP
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100119 J04 I
Issuance Date 2011-04-11
Abatement Due Date 2011-05-05
Nr Instances 1
Nr Exposed 625
Gravity 10
Hazard CHEMNEP
Citation ID 01004
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-04-11
Abatement Due Date 2011-05-05
Current Penalty 4250.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Hazard CHEMNEP
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 2011-04-11
Abatement Due Date 2011-05-05
Current Penalty 3000.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Hazard CHEMNEP
Citation ID 01006
Citaton Type Serious
Standard Cited 19100307 C
Issuance Date 2011-04-11
Abatement Due Date 2011-05-05
Current Penalty 4250.0
Initial Penalty 7000.0
Nr Instances 2
Nr Exposed 625
Gravity 10
Hazard CHEMNEP
311575591 1032500 2008-04-03 218 W HWY 30, BURLEY, ID, 83318
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-04-03
Case Closed 2008-06-04

Related Activity

Type Complaint
Activity Nr 200246924
Health Yes
309967313 1032500 2007-01-08 218 W HWY 30, BURLEY, ID, 83318
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-01-10
Emphasis S: AMPUTATIONS, N: SSTARG06
Case Closed 2007-03-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 F07
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Current Penalty 650.0
Initial Penalty 1275.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 F08
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Current Penalty 850.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L02
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Current Penalty 650.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 C02
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Current Penalty 650.0
Initial Penalty 1275.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 C04
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100119 M04
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Nr Instances 1
Nr Exposed 600
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G01 I
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G01 IIA
Issuance Date 2007-01-25
Abatement Due Date 2007-03-01
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000358 Other Contract Actions 2010-07-16 voluntarily
Circuit Ninth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2010-07-16
Termination Date 2011-03-11
Date Issue Joined 2010-07-23
Section 1332
Sub Section OC
Status Terminated

Parties

Name ANDERSON COMPANY, LLC
Role Plaintiff
Name MCCAIN FOODS USA, INC.
Role Defendant
1500337 Employee Retirement Income Security Act (ERISA) 2015-08-21 voluntarily
Circuit Ninth 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 4
Filing Date 2015-08-21
Termination Date 2016-04-26
Date Issue Joined 2015-09-17
Section 1132
Status Terminated

Parties

Name FULLER
Role Plaintiff
Name MCCAIN FOODS USA, INC.
Role Defendant
1600449 Patent 2016-10-07 missing
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-07
Termination Date 1900-01-01
Section 0271
Status Pending

Parties

Name J. R. SIMPLOT COMPANY
Role Plaintiff
Name MCCAIN FOODS USA, INC.
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-1_16-cv-00449 Judicial Publications 35:271 Patent Infringement Patent
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Boise - Southern
Case Type civil

Parties

Name J.R. Simplot Company
Role Counter Claimant
Name J.R. Simplot Company
Role Counter Defendant
Name McCain Foods Limited
Role Counter Defendant
Name J.R. Simplot Company
Role Defendant
Name MCCAIN FOODS USA, INC.
Role Defendant
Name J.R. Simplot Company
Role Plaintiff
Name McCain Foods Limited
Role Plaintiff
Name Elea Vertriebs-und-Vermarktungsgesellschaft
Role ThirdParty Defendant
Name Food Physics LLC
Role ThirdParty Defendant
Name J.R. Simplot Company
Role ThirdParty Plaintiff
Name McCain Foods Limited
Role Counter Claimant

Opinions

Opinion ID USCOURTS-idd-1_16-cv-00449-0
Date 2017-03-14
Notes STIPULATED ORDER REGARDING E-DISCOVERY granting 16 Motion. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-1
Date 2017-11-09
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED: McCain's Motion to Consolidate Cases 29 in case #1:16-cv-00449-DCN is GRANTED. Case No. 1:17-cv-350-BLW, McCain Foods Limited v. J.R. Simplot Company, is hereby CONSOLIDATED with 1:16-cv-00449-DCN and REASSIGNED to Judge David C. Nye. All future filings shall be made only in Case No. 1:16-cv-449-DCN which is now the lead case. Signed by Judge David C. Nye. Associated Cases: 1:16-cv-00449-DCN, 1:17-cv-00350-DCN(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-2
Date 2018-08-16
Notes MEMORANDUM DECISION AND ORDER - Signed by Judge David C. Nye. (Attachments: # (1) Appendix - Sealed Portion)(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjs)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-3
Date 2019-01-11
Notes MEMORANDUM DECISION & ORDER McCain's Motion to Reconsider (Dkt. 70) is GRANTED. "High Electric Field" - shall be defined as "an electric field strong enough to make the vegetable and/or fruit easier to cut." In light of this Decision, McCain's Motion for Leave to Amend (Dkt. 71) and Simplot's Motion for Partial Summary Judgment (Dkt. 77) are DEEMED MOOT. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jp)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-4
Date 2019-07-01
Notes MEMORANDUM DECISION AND ORDER. Simplots Motion for Leave to File Third-Party Complaint (Dkt. 88) is GRANTED. Simplot shall file its Third-Party Complaint within seven (7) days of the date of this order. McCains Motion to Compel (Dkt. 93) is GRANTED in PART and DENIED in PART. Simplots Motion to Amend/Correct Protective Order (Dkt. 98) is GRANTED. Simplot shall file the Amended Protective Order (Dkt. 98-1) within seven (7) days of the date of this order. Signed by Judge David C. Nye. (km)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-5
Date 2019-11-25
Notes MEMORANDUM DECISION AND ORDER - Third-Party Defendants Motion for Protective Order (Dkt. 136) is GRANTED. The Court temporarily stays discovery related to Simplots third-party claims pending the resolution of Third-Party Defendants Motion to Sever and Stay. Additionally, Third-Party Defendants shall not be required to respond to Simplots outstanding discovery requests until otherwise ordered. Signed by Judge David C. Nye. (jd)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-6
Date 2020-02-20
Notes MEMORANDUM DECISION AND ORDER - Simplots Motion to Amend/Correct Invalidity Contentions (Dkt. 103) is GRANTED. Simplots Motion for Judgment on the Pleadings (Dkt. 104) is DENIED. Simplots Motion for Issuance of Letters of Request to the Central Authority of France (Dkt. 122) is GRANTED. The Court will issue the Letters concurrently herewith. Third-Party Defendants Motion to Sever and Stay (Dkt. 134) is DENIED as it relates to staying discovery until a decision is reached on infringement. The Court WITHHOLDS RULING on the issue of severance until closer to trial. The Court is aware of the upcoming settlement conference in this matter. To minimize pre-settlement expenses and distractions, discovery on Third-Party Defendants claims and defenses will begin on April 1, 2020. Third-Party Defendants responses to previously served discovery requests shall be due 21 days after that (i.e. on or before April 22, 2020). Signed by Judge David C. Nye. (Attachments: # (1) Attachment 1, # (2) Attachment 2, # (3) Attachment 3, # (4) Attachment 4, # (5) Attachment 5)(caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-7
Date 2021-04-02
Notes SEALED MEMORANDUM DECISION AND ORDER - Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd) Modified on 8/10/2021 to unseal per order 294(alw).
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-8
Date 2021-10-20
Notes MEMORANDUM DECISION AND ORDER. Eleas Motion for Leave to Serve Sur-Reply (Dkt. 298) is GRANTED Signed by Judge David C. Nye. (alw)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-9
Date 2021-11-09
Notes MEMORANDUM DECISION AND ORDER. Eleas Motion to Bifurcate and Stay (Dkt. 284) is DENIED. Eleas Motion to Seal (Dkt. 292) is GRANTED. Signed by Judge David C. Nye. (alw)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-10
Date 2022-01-05
Notes MEMORANDUM DECISION AND ORDER. McCain's Motion to Amend (Dkt. 306) is GRANTED. McCain shall file its Amended Infringement Contentions within three business days. Simplots Motion to Amend (Dkt. 308) is GRANTED. Simplot shall file its Amended Complaint within three business days. The Motions to Seal (Dkts. 305, 312, 318) are GRANTED. Simplot's prior Motions (Dkts. 206, 208) are deemed MOOT. The renewed motions, and all supporting evidence, shall be refiled as new motions. All dispositive motions and Daubert motions shall be due on January 26, 2022. Response briefs will be due on February 23, 2022. Reply briefs will be due on March 16, 2022. The Court will set a hearing date once it has received all briefing. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (kt)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-11
Date 2024-08-10
Notes MEMORANDUM DECISION AND ORDER: McCain's request to bifurcate (for additional discovery) is DENIED; McCain's 489 Motion in Limine is GRANTED; Simplot's 505 Motion in Limine is GRANTED in PART and DENIED in PART as outlined in this Order. Motions in Limine Nos. 3, 4, 5, 6, 8, 9, and 10 are GRANTED. Motions in Limine Nos. 1, 2, and 7 are DENIED. Motion in Limine No. 11 is GRANTED in PART and DENIED in PART. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (ab)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-12
Date 2024-08-13
Notes MEMORANDUM DECISION AND ORDER. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (hs)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-13
Date 2024-08-15
Notes MEMORANDUM DECISION AND ORDER. IT IS HEREBY ORDERED: McCain's Motion in Limine (Dkt. 537) is DENIED. Simplot's Motion to Seal (Dkt. 542) is GRANTED. Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (km)
View View File
Opinion ID USCOURTS-idd-1_16-cv-00449-14
Date 2024-08-16
Notes MEMORANDUM DECISION AND ORDER - Signed by Judge David C. Nye. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (jd)
View View File

Date of last update: 06 Apr 2025

Sources: Idaho Secretary of State