Search icon

HOME DEPOT U.S.A., INC.

Company Details

Name: HOME DEPOT U.S.A., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1989 (36 years ago)
Entity Number: 1383804
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 2455 PACES FERRY ROAD, ATLANTA, GA, United States, 30339
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 866-589-0690

Phone +1 914-637-5600

Phone +1 845-627-4900

Phone +1 718-518-8811

Phone +1 716-373-0674

Phone +1 770-433-8211

Phone +1 631-858-8500

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
EDWARD P. DECKER Chief Executive Officer 2455 PACES FERRY ROAD, ATLANTA, GA, United States, 30339

DOS Process Agent

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

Licenses

Number Status Type Date End date
2100217-DCA Active Business 2021-07-19 2025-02-28
2098672-DCA Active Business 2021-05-10 2025-02-28
2098673-DCA Active Business 2021-05-10 2025-02-28
1318292-DCA Active Business 2009-05-15 2025-02-28
1276240-DCA Inactive Business 2008-01-23 2008-03-23
1251871-DCA Active Business 2007-04-10 2025-02-28
1223272-DCA Active Business 2006-04-10 2025-02-28
1212045-DCA Active Business 2005-10-07 2025-02-28
1186042-DCA Active Business 2004-12-09 2025-02-28
1178447-DCA Active Business 2004-08-30 2025-02-28

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 2455 PACES FERRY ROAD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2015-09-24 2023-09-05 Address 2455 PACES FERRY ROAD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2013-09-03 2015-11-12 Address 2455 PACES FERRY ROAD, ATLANTA, GA, 30339, 4053, USA (Type of address: Principal Executive Office)
2007-09-17 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-09-17 2013-09-03 Address 2455 PACES FERRY ROAD NW, ATLANTA, GA, 30339, 4053, USA (Type of address: Principal Executive Office)
2007-09-17 2015-09-24 Address 2455 PACES FERRY ROAD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2007-04-23 2007-09-17 Address 2455 PACES FERRY ROAD, ATLANTA, GA, 30339, USA (Type of address: Chief Executive Officer)
2006-08-02 2023-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-08-02 2007-09-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-06 2007-04-23 Address 2455 PACES FERRY RD, ATLANTA, GA, 30339, 4024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230905001390 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210902000723 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190906060611 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901006931 2017-09-01 BIENNIAL STATEMENT 2017-09-01
151112002021 2015-11-12 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
150924006177 2015-09-24 BIENNIAL STATEMENT 2015-09-01
130903006033 2013-09-03 BIENNIAL STATEMENT 2013-09-01
110920003186 2011-09-20 BIENNIAL STATEMENT 2011-09-01
091019002070 2009-10-19 BIENNIAL STATEMENT 2009-09-01
070917002120 2007-09-17 BIENNIAL STATEMENT 2007-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-12 No data 7301 25TH AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-12 No data Queens, EAST ELMHURST, NY, 11370 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-04-07 No data 13220 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-27 No data 13135 AVERY AVE, Queens, FLUSHING, NY, 11355 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-21 No data 5010 NORTHERN BLVD, Queens, LONG IS CITY, NY, 11101 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-12 No data 13230 MERRICK BLVD, Queens, JAMAICA, NY, 11434 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-11 No data 550 HAMILTON AVE, Brooklyn, BROOKLYN, NY, 11232 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-11 No data 550 HAMILTON AVE, BROOKLYN, NY, 11232 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-13 No data 230 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11205 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-25 No data 980 3RD AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-24 2023-04-14 Non-Delivery of Service Yes 0.00 Resolved and Consumer Satisfied
2023-03-17 2023-05-01 Breach of Warranty No 0.00 No Satisfactory Agreement
2023-03-10 2023-04-20 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied
2023-03-03 2023-03-28 Exchange Goods/Contract Cancelled Yes 3625.00 Credit Card Refund and/or Contract Cancelled
2023-02-03 2023-03-10 Damaged Goods Yes 707.00 Store Credit
2022-12-02 2022-12-21 Damaged Goods Yes 2066.00 Cash Amount
2022-11-18 2022-12-21 Exchange Goods/Contract Cancelled Yes 781.00 Cash Amount
2022-11-10 2022-11-28 Exchange Goods/Contract Cancelled NA 0.00 No Consumer Response
2022-09-23 2022-10-14 Exchange Goods/Contract Cancelled Yes 0.00 Goods Exchanged
2022-08-26 2022-09-19 Non-Delivery of Service Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670938 SL VIO INVOICED 2023-07-18 1000 SL - Sick Leave Violation
3667055 PL VIO INVOICED 2023-07-06 9600 PL - Padlock Violation
3632490 TRUSTFUNDHIC CREDITED 2023-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3632491 RENEWAL INVOICED 2023-04-24 100 Home Improvement Contractor License Renewal Fee
3631202 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3631305 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3631348 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3631330 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3631354 TRUSTFUNDHIC CREDITED 2023-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631355 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-04-12 Default Decision UNLICENSED ACTIVITY 1 No data 1 No data
2023-01-10 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data
2020-03-11 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 15 No data 15 No data
2019-06-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-06-11 Pleaded Required notice not posted in a conspicuous location, or not provided in written or electronic form 1 1 No data No data
2019-06-11 Pleaded BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 1 No data No data
2019-06-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2019-05-28 Pleaded BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 1 No data No data
2019-05-28 Pleaded NO REGULAR PRICE LIST DURING SALE 1 1 No data No data
2017-09-12 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347231227 0213100 2024-01-24 579 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-01-24
Emphasis N: WAREHOUSE23
Case Closed 2024-06-21

Related Activity

Type Inspection
Activity Nr 1621346
Safety Yes
346316136 0213100 2022-11-01 254 LARKIN DR,, MONROE, NY, 10950
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-11-01
Case Closed 2023-01-20

Related Activity

Type Referral
Activity Nr 1951487
Safety Yes
346213465 0213100 2022-09-12 579 TROY SCHENECTADY RD., LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-09-12
Case Closed 2024-12-09

Related Activity

Type Complaint
Activity Nr 1944035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100030 C
Issuance Date 2023-02-14
Abatement Due Date 2023-02-21
Current Penalty 11162.0
Initial Penalty 11162.0
Final Order 2023-05-01
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.30(c): Retraining. The employer did not retrain an employee when the employer had reason to believe the employee did not have the understanding and skill required by paragraphs (a) and (b) of this section. Situations requiring retraining include, but are not limited to, the situations listed in 29 CFR 1910.30(c)(1)-(3): a) Worksite - On or prior to September 12, 2022, employees were operating a Yale Order Picker and did not have an understanding of when fall protection was required or how to properly use equipment exposing employees to fall hazards of approximately 8 to 15 feet. a) Lumber Section Racking - On or about September 5, 2022, employees did not have an understanding of when fall protection was required or how to properly use equipment exposing employees to fall hazards of approximately 12 to 15 feet when accessing a rack to put tags on insulation without fall protection when the employee unclipped from the Ballymore.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2023-02-14
Abatement Due Date 2023-02-21
Current Penalty 11162.0
Initial Penalty 11162.0
Final Order 2023-05-01
Nr Instances 1
Nr Exposed 5
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) Worksite - On or about September 12, 2022, employees operate the Ballymore Electric Ladders and were not evaluated at least once every three years.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 2023-02-14
Abatement Due Date 2023-02-21
Current Penalty 11162.0
Initial Penalty 11162.0
Final Order 2023-05-01
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(m)(3): Unauthorized personnel were permitted to ride on a powered industrial truck(s): a) Worksite - On or about October 7, 2022, employees were harnessed to a Yale Order Picker to get a sliding glass door from a shelving unit approximately 8 feet above the ground. The Yale Order Picker is designed for only one operator.
344106836 0213100 2019-06-25 820 ROUTE 9, QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-06-25
Case Closed 2021-04-27

Related Activity

Type Complaint
Activity Nr 1467979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-11-22
Abatement Due Date 2020-01-13
Current Penalty 9472.0
Initial Penalty 9472.0
Final Order 2019-12-23
Nr Instances 1
Nr Exposed 101
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees to struck-by hazards: a) Store - On or prior to June 25, 2019, employees were exposed to struck-by hazards while working around damaged racks in aisle 7 in the plumbing section, and aisles 13 and 15 in the lumber section that can have up to 8,000 of pounds of material on them. Nuts were observed to be loose and bolts were observed to be bent with some bottom floor beams also being damaged/bent. The racking in the lumber section was marked with purple dots indicating where there were damaged parts.
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2019-11-22
Abatement Due Date 2019-12-05
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-12-23
Nr Instances 1
Nr Exposed 101
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) Store - On or prior to June 25, 2019, recycle bins were store stored in front of electrical panels.
343370904 0213100 2018-08-09 1122 ULSTER AVE, KINGSTON, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-08-09
Case Closed 2023-04-03

Related Activity

Type Complaint
Activity Nr 1366884
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100157 C01
Issuance Date 2018-11-07
Abatement Due Date 2018-12-05
Current Penalty 924.0
Initial Penalty 924.0
Final Order 2018-12-05
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a) Aisle 2 in the Store - On or about August 9, 2018 a portable fire extinguisher was not mounted. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 1256937, citation number 1, item number 1, and was affirmed as a final order on 5/21/18, with respect to a workplace located at 1-2 Donoe Road 4000, St Thomas, VI 00802. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 1040679, citation number 1, item number 1, and was affirmed as a final order on 7/21/15, with respect to a workplace located at 882 W State Road 436, Altamonte Springs, FL 32714. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 975535, citation number 2, item number 1, and was affirmed as a final order on 7/15/14, with respect to a workplace located at 4600 Lapalco Blvd, Marrero, LA 70072. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 976286, citation number 2, item number 1, and was affirmed as a final order on 7/2/14, with respect to a workplace located at 2295 Lawrenceville Hwy, Decatur, GA 30033. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 978214, citation number 1, item number 2, and was affirmed as a final order on 6/18/14, with respect to a workplace located at 8181 Airline Hwy, Baton Rouge, LA 32714. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 954637, citation number 1, item number 2, and was affirmed as a final order on 3/27/14, with respect to a workplace located at 1062 Richard D Sailors Parkway, Powder Springs, GA 30127. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 952216, citation number 2, item number 1, and was affirmed as a final order on 3/24/14, with respect to a workplace located at 1122 Ulster Ave, Kingston, NY 12401. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 956324, citation number 3, item number 1, and was affirmed as a final order on 3/12/14, with respect to a workplace located at 2620 Watson Blvd, Warner Robins, GA 31093. Home Depot U.S.A., Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, 29 CFR 1910.157(c)(1), which was contained in OSHA inspection number 949489, citation number 2, item number 1, and was affirmed as a final order on 1/9/14, with respect to a workplace located at 3200 East Prien Lake Road, Lake Charles, LA 70615.
313000457 0216000 2010-01-20 2024 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2010-07-15
Case Closed 2016-03-28

Related Activity

Type Inspection
Activity Nr 311283873

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-07-19
Abatement Due Date 2010-08-23
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2010-07-23
Final Order 2011-10-28
Nr Instances 3
Nr Exposed 134
Gravity 03
Hazard UNAVAIL
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2010-07-19
Abatement Due Date 2010-08-03
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2010-07-23
Final Order 2011-10-28
Nr Instances 2
Nr Exposed 134
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 H01
Issuance Date 2010-07-19
Abatement Due Date 2010-08-03
Contest Date 2010-07-23
Final Order 2011-10-28
Nr Instances 1
Nr Exposed 134
Gravity 01
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 2010-07-19
Abatement Due Date 2010-08-23
Current Penalty 19500.0
Initial Penalty 25000.0
Contest Date 2010-07-23
Final Order 2011-10-28
Nr Instances 2
Nr Exposed 134
Gravity 03
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19101052 I02
Issuance Date 2010-07-19
Abatement Due Date 2010-08-23
Contest Date 2010-07-23
Final Order 2011-10-28
Nr Instances 1
Nr Exposed 134
Gravity 01
311283873 0216000 2008-05-15 2024 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2008-08-28
Emphasis N: SSTARG07
Case Closed 2016-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 G02
Issuance Date 2008-09-24
Abatement Due Date 2008-10-29
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-10-20
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19101052 H01
Issuance Date 2008-09-24
Abatement Due Date 2008-10-29
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2008-10-20
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 23
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2008-09-24
Abatement Due Date 2008-10-29
Initial Penalty 2500.0
Contest Date 2008-10-20
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 23
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101052 L03 I
Issuance Date 2008-09-24
Abatement Due Date 2008-10-29
Current Penalty 2000.0
Initial Penalty 2500.0
Contest Date 2008-10-20
Final Order 2009-04-06
Nr Instances 1
Nr Exposed 23
Gravity 03
FTA Inspection NR 313000457
FTA Issuance Date 2010-07-19
FTA Current Penalty 30000.0
FTA Contest Date 2010-07-23
FTA Final Order Date 2011-10-28
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2008-09-24
Abatement Due Date 2008-10-29
Current Penalty 7500.0
Initial Penalty 20000.0
Contest Date 2008-10-20
Final Order 2009-04-06
Nr Instances 4
Nr Exposed 23
Gravity 02
FTA Inspection NR 313000457
FTA Issuance Date 2010-07-19
FTA Current Penalty 20000.0
FTA Contest Date 2010-07-23
FTA Final Order Date 2011-10-28
311283733 0216000 2008-05-15 2024 PALISADES CENTER DRIVE, WEST NYACK, NY, 10994
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-15
Emphasis N: SSTARG07
Case Closed 2008-05-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State