Search icon

HANNAFORD BROS. CO.

Company Details

Name: HANNAFORD BROS. CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1986 (38 years ago)
Date of dissolution: 21 Jan 2014
Entity Number: 1127181
ZIP code: 12207
County: Rensselaer
Place of Formation: Maine
Principal Address: ATTN: LEGAL DEPT, 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BETH NEWLANDS CAMPBELL Chief Executive Officer 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, United States, 04074

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-11-02 2012-11-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-02 2012-11-09 Address 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, 07074, USA (Type of address: Chief Executive Officer)
2006-11-07 2010-11-02 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-12-20 2010-11-02 Address 145 PLEASANT HILL RD, SCARBOROUGH, ME, 07074, USA (Type of address: Chief Executive Officer)
2003-08-11 2006-11-07 Address 80 STATE ST, ALBANY, NY, 12206, 2543, USA (Type of address: Service of Process)
2003-02-03 2004-12-20 Address 145 PLEASANT HILL ROAD, SCARBOROUGH, ME, 04074, USA (Type of address: Chief Executive Officer)
2000-11-10 2003-02-03 Address 145 PLEASANT HILL RD, SCARBOROUGH, ME, 04074, USA (Type of address: Chief Executive Officer)
1999-10-19 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-19 2003-08-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1998-12-09 2010-11-02 Address 145 PLEASANT HILL RD, SCARBOROUGH, ME, 04074, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140121000203 2014-01-21 CERTIFICATE OF TERMINATION 2014-01-21
121109006503 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101102002881 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081114003213 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061107002181 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041220002318 2004-12-20 BIENNIAL STATEMENT 2004-11-01
030811000869 2003-08-11 CERTIFICATE OF CHANGE 2003-08-11
030708000680 2003-07-08 CERTIFICATE OF AMENDMENT 2003-07-08
030203002879 2003-02-03 BIENNIAL STATEMENT 2002-11-01
001110002523 2000-11-10 BIENNIAL STATEMENT 2000-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340889906 0213100 2015-09-01 31 TED DRIVE, PINE BUSH, NY, 12566
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-09-01
Emphasis L: FORKLIFT
Case Closed 2016-01-21

Related Activity

Type Complaint
Activity Nr 1015366
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2015-12-01
Abatement Due Date 2016-01-20
Current Penalty 2500.0
Initial Penalty 4000.0
Final Order 2015-12-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Store - On or prior to August 31, 2015, employees operated a Toyota power jack without being adequately trained on the equipment.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2015-12-01
Abatement Due Date 2016-01-20
Current Penalty 2500.0
Initial Penalty 4000.0
Final Order 2015-12-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a) Store - On or about September 1, 2015, performance of an operator had not been evaluated within the previous 3 years.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100233 Civil Rights Employment 2011-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-01
Termination Date 2011-08-24
Date Issue Joined 2011-03-22
Section 2000
Sub Section E
Status Terminated

Parties

Name RICE
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
1300874 Other Personal Injury 2013-07-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-24
Termination Date 2013-09-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name HAMMOND
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
0001056 Civil Rights Employment 2000-07-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2000-07-05
Termination Date 2001-07-27
Date Issue Joined 2001-01-02
Section 0621
Status Terminated

Parties

Name BOGART
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
1200371 Other Contract Actions 2012-04-26 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 91000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-26
Termination Date 2012-08-10
Date Issue Joined 2012-05-17
Section 1332
Sub Section NR
Status Terminated

Parties

Name SURAY PROMOTIONS INC.
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
0101163 Civil Rights Employment 2001-07-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-07-19
Termination Date 2002-01-08
Section 2000
Status Terminated

Parties

Name BOWERY
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
0803555 Other Personal Property Damage 2008-04-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-14
Termination Date 2008-07-22
Section 1332
Sub Section PD
Status Terminated

Parties

Name MEADE
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
1007786 Civil Rights Employment 2010-10-12 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2010-10-12
Termination Date 2013-01-23
Date Issue Joined 2010-12-08
Pretrial Conference Date 2011-01-03
Section 1343
Status Terminated

Parties

Name TORRE,
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
0600125 Other Real Property Actions 2006-01-31 voluntarily
Circuit Second 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-01-31
Termination Date 2007-08-22
Date Issue Joined 2006-02-21
Pretrial Conference Date 2006-06-07
Section 1332
Sub Section JD
Status Terminated

Parties

Name CARLYLE ST. LAWRENCE LLC
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
9401662 Other Personal Injury 1994-12-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1994-12-27
Termination Date 1996-04-11
Date Issue Joined 1995-08-18
Pretrial Conference Date 1995-05-08
Section 1332

Parties

Name RUCHALSKI
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
0800341 Other Contract Actions 2008-03-26 multi district litigation transfer
Circuit Second 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 1
Filing Date 2008-03-26
Termination Date 2008-06-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name STEVENS
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
1101506 Other Personal Injury 2011-12-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 1
Filing Date 2011-12-21
Termination Date 2013-03-01
Date Issue Joined 2012-03-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name DIGEORGIO
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
9601093 Civil Rights Employment 1996-07-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-07-03
Termination Date 1997-02-21
Date Issue Joined 1996-10-31
Pretrial Conference Date 1996-11-13
Section 2000

Parties

Name EDMONDSON
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
0700565 Civil Rights Employment 2007-05-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-25
Termination Date 2008-08-25
Date Issue Joined 2007-07-17
Pretrial Conference Date 2007-10-03
Section 1331
Status Terminated

Parties

Name FLOUTAN
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
0101298 Other Personal Injury 2001-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-08-17
Termination Date 2002-11-04
Date Issue Joined 2001-09-10
Pretrial Conference Date 2002-01-28
Section 1332
Status Terminated

Parties

Name VANDEBOGART
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant
9200008 Other Personal Injury 1992-01-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-01-03
Termination Date 1992-05-19
Date Issue Joined 1992-02-06
Section 1332

Parties

Name STANDISH
Role Plaintiff
Name HANNAFORD BROS. CO.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State