Search icon

COSTCO WHOLESALE CORPORATION

Company Details

Name: COSTCO WHOLESALE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 14 Feb 1991 (34 years ago)
Date of dissolution: 14 Feb 1991
Entity Number: 1509338
County: Blank
Place of Formation: Washington

Contact Details

Phone +1 914-595-1002

Phone +1 516-259-7012

Phone +1 315-883-2371

Phone +1 631-655-0120

Phone +1 914-935-3102

Phone +1 631-244-8676

Phone +1 631-462-5098

Phone +1 718-760-6479

Phone +1 718-965-7616

Phone +1 718-267-5516

Phone +1 845-364-4219

Phone +1 631-366-0934

Phone +1 212-896-5882

Phone +1 516-371-3102

Phone +1 631-293-8154

Phone +1 585-471-6916

Phone +1 718-965-7603

Phone +1 718-982-5147

Phone +1 914-636-0291

Licenses

Number Status Type Date Last renew date End date Address Description
704905 No data Retail grocery store No data No data No data 1768 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901 No data
0081-21-210721 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 50 OVERLOCK BLVD, NANUET, New York, 10977 Grocery Store
0081-21-113129 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 517 E 117 ST, NEW YORK, New York, 10035 Grocery Store
0081-21-111992 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 61 35 JUNCTION BLVD, REGO PARK, New York, 11374 Grocery Store
0081-21-112555 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 1768 OLD COUNTRY RD, RIVERHEAD, New York, 11901 Grocery Store
0081-21-108260 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 32 50 VERNON BLVD, LONG ISLAND CITY, New York, 11106 Grocery Store
0081-21-203167 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 120 TOWNSHIP BLVD, CAMILLUS, New York, 13031 Grocery Store
0081-21-107218 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 1 INDUSTRIAL LANE, NEW ROCHELLE, New York, 10801 Grocery Store
0081-21-109638 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 1250 OLD COUNTRY ROAD, WESTBURY, New York, 11590 Grocery Store
0081-21-109486 No data Alcohol sale 2024-05-09 2024-05-09 2027-05-31 605 ROCKAWAY TPKE, LAWRENCE, New York, 11559 Grocery Store

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-01 COSTCO WHOLESALE #785 1768 OLD COUNTRY ROAD, RIVERHEAD, Suffolk, NY, 11901 A Food Inspection Department of Agriculture and Markets No data
2023-06-01 No data 2975 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-24 COSTCO WHOLESALE #785 1768 OLD COUNTRY ROAD, RIVERHEAD, Suffolk, NY, 11901 A Food Inspection Department of Agriculture and Markets No data
2022-08-03 No data 517 E 117TH ST, Manhattan, NEW YORK, NY, 10035 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-07-14 No data 976 3RD AVE, Brooklyn, BROOKLYN, NY, 11232 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-24 No data 2975 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-11 No data 2975 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-03 No data 6135 JUNCTION BLVD, Queens, REGO PARK, NY, 11374 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-08 No data 2975 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-04 No data 2975 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 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
2023-02-24 2023-03-13 Exchange Goods/Contract Cancelled Yes 467.00 Store Credit
2019-10-21 2019-10-28 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2019-02-13 2019-03-06 Surcharge/Overcharge NA 0.00 Complaint Invalid
2017-11-17 2017-11-22 Breach of Warranty Yes 0.00 Resolved and Consumer Satisfied
2016-03-01 2016-03-17 Defective Goods NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653882 EXAMHIC INVOICED 2023-06-06 50 Home Improvement Contractor Exam Fee
3653883 LICENSE INVOICED 2023-06-06 100 Home Improvement Contractor License Fee
3652284 PETROL-17 INVOICED 2023-06-01 480 PETROL PUMP SINGLE
3565737 OL VIO INVOICED 2022-12-13 360 OL - Other Violation
3550431 OL VIO CREDITED 2022-11-04 250 OL - Other Violation
3521645 OL VIO VOIDED 2022-09-09 250 OL - Other Violation
3472800 OL VIO VOIDED 2022-08-15 250 OL - Other Violation
3449954 PETROL-17 INVOICED 2022-05-24 480 PETROL PUMP SINGLE
3441878 RENEWAL INVOICED 2022-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3441875 RENEWAL INVOICED 2022-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-03 Hearing 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. 20 No data 20 No data
2021-03-09 Pleaded SHORT MEASURE ON PUMP 1 1 No data No data
2020-09-02 No data 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. 20 No data 20 20
2018-02-20 Default Decision STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 No data 1 No data
2017-07-10 No data 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. 20 No data 20 8
2017-07-10 Hearing Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347049504 0215600 2023-10-20 6135 JUNCTION BOULEVARD, REGO PARK, NY, 11374
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2023-10-20
Emphasis N: AMPUTATE, N: WAREHOUSE23
Case Closed 2024-02-15

Related Activity

Type Referral
Activity Nr 2094752
Safety Yes
Health Yes
346261365 0216000 2022-10-04 20 STEW LEONARD DRIVE, YONKERS, NY, 10710
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-01-04
Emphasis N: AMPUTATE
Case Closed 2023-09-01

Related Activity

Type Referral
Activity Nr 1954046
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2023-01-05
Current Penalty 0.0
Initial Penalty 14502.0
Contest Date 2023-01-31
Final Order 2023-08-14
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): location: meat department on or about: 10/2/22 a) Employees were cutting meat with a Biro meat band saw. A push guard for the band saw was not being used, exposing the employees to the hazard of getting cut by the band saw blade. NOTE: Because abatement of this violation is already documented in the inspection casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
344362728 0213400 2019-10-04 2975 RICHMOND AVE, STATEN ISLAND, NY, 10314
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-04
Emphasis N: AMPUTATE, L: FORKLIFT
Case Closed 2020-03-20

Related Activity

Type Referral
Activity Nr 1498783
Safety Yes
Health Yes
343190989 0215800 2018-05-31 120 TOWNSHIP BLVD, CAMILLUS, NY, 13031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Case Closed 2018-08-24

Related Activity

Type Referral
Activity Nr 1342695
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-06-01
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2018-06-26
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) At the facility, on or about 12/2/2017: The employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.
315506543 0215000 2011-04-15 976 3RD AVENUE, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-15
Case Closed 2011-04-15

Related Activity

Type Complaint
Activity Nr 208278556
Safety Yes
315040659 0214700 2011-01-18 1250 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-01-18
Emphasis S: POWERED IND VEHICLE, L: FORKLIFT
Case Closed 2012-05-10

Related Activity

Type Complaint
Activity Nr 207630906
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 N06
Issuance Date 2011-05-13
Abatement Due Date 2011-05-19
Current Penalty 7000.0
Initial Penalty 7000.0
Contest Date 2011-06-07
Final Order 2011-12-14
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 10
311132203 0214700 2007-10-12 1250 OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-10-12
Emphasis L: FORKLIFT
Case Closed 2008-01-23

Related Activity

Type Complaint
Activity Nr 205676661
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2007-11-20
Abatement Due Date 2007-11-30
Current Penalty 1000.0
Initial Penalty 1875.0
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 2007-11-20
Abatement Due Date 2007-12-07
Current Penalty 2000.0
Initial Penalty 2625.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2007-11-20
Abatement Due Date 2007-12-14
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2007-11-20
Abatement Due Date 2007-11-28
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 2007-11-20
Abatement Due Date 2007-11-26
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 L
Issuance Date 2007-11-20
Abatement Due Date 2007-12-21
Current Penalty 2000.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
302940457 0215000 2000-03-20 976 3RD AVENUE, BROOKLYN, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-03-22
Case Closed 2000-05-03

Related Activity

Type Complaint
Activity Nr 202860318
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2000-04-13
Abatement Due Date 2000-04-18
Current Penalty 1137.5
Initial Penalty 1625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
112875687 0214700 1995-04-19 605 ROCKAWAY TPKE., LAWRENCE, NY, 11559
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1995-10-11
Case Closed 1995-12-04

Related Activity

Type Accident
Activity Nr 361115165

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 1995-10-17
Abatement Due Date 1995-10-20
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 1995-10-11
Abatement Due Date 1995-10-16
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100333 C02
Issuance Date 1995-10-17
Abatement Due Date 1995-10-20
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001A
Citaton Type Unclassified
Standard Cited 19100333 A
Issuance Date 1995-10-17
Abatement Due Date 1995-10-20
Current Penalty 42000.0
Initial Penalty 70000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001B
Citaton Type Unclassified
Standard Cited 19100333 C02
Issuance Date 1995-10-17
Abatement Due Date 1995-10-20
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19100335 B01
Issuance Date 1995-10-17
Abatement Due Date 1995-10-20
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103812 Other Personal Injury 2021-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-07
Termination Date 2023-01-03
Section 1332
Sub Section NR
Status Terminated

Parties

Name COHEN
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
1803015 Other Personal Injury 2018-04-05 settled
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 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-05
Termination Date 2019-08-26
Pretrial Conference Date 2018-09-11
Section 1332
Sub Section NR
Status Terminated

Parties

Name RAO
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2102471 Other Personal Injury 2021-05-04 remanded to state court
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 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-05-04
Termination Date 2021-06-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name FERRARA
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2407399 Other Personal Injury 2024-10-23 missing
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 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-10-23
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name BENJAMIN
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2001992 Other Personal Injury 2020-05-01 settled
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 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-01
Termination Date 2021-01-04
Section 1441
Sub Section PI
Status Terminated

Parties

Name SILVERSTEIN
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2307244 Other Personal Injury 2023-08-16 missing
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 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-16
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name LEONOR
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2310167 Other Personal Injury 2023-11-20 settled
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 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-11-20
Termination Date 2024-05-16
Pretrial Conference Date 2023-12-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name BAMBACE
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
0204903 Other Personal Injury 2002-09-06 settled
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 Exempt
Office 1
Filing Date 2002-09-06
Termination Date 2004-12-14
Section 1441
Sub Section PI
Status Terminated

Parties

Name GUBITZ
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
0301914 Other Personal Injury 2003-04-21 settled
Circuit Second Circuit
Origin original proceeding
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 Exempt
Office 1
Filing Date 2003-04-21
Termination Date 2003-07-14
Date Issue Joined 2003-05-30
Section 1332
Sub Section PI
Status Terminated

Parties

Name PERSUAD
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2301454 Other Personal Injury 2023-02-24 settled
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 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-02-24
Termination Date 2024-01-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name SHTAYER,
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
1706730 Other Personal Injury 2017-09-05 remanded to state court
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-05
Termination Date 2017-10-06
Pretrial Conference Date 2017-10-05
Section 1332
Sub Section PI
Status Terminated

Parties

Name GERSTEN,
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
0304854 Other Personal Injury 2003-09-23 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2003-09-23
Termination Date 2005-01-25
Section 1441
Sub Section PI
Status Terminated

Parties

Name PALAGUACHI
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
1502176 Other Personal Injury 2015-04-16 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-04-16
Termination Date 2017-01-04
Pretrial Conference Date 2016-10-05
Section 1441
Sub Section NR
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2309263 Other Fraud 2023-12-19 motion before trial
Circuit Second Circuit
Origin multi district litigation (cases transferred to this district by an order entered by Judicial Panel on Multi District Litigation pursuant to 28 USC 1407)
Jurisdiction diversity of citizenship
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 1
Filing Date 2023-12-19
Termination Date 2024-11-12
Section 1332
Sub Section FR
Status Terminated

Parties

Name FLORES
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
0605226 Insurance 2006-07-10 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-10
Termination Date 2007-09-24
Date Issue Joined 2006-10-25
Section 1332
Sub Section IN
Status Terminated

Parties

Name LIBERTY MUTUAL FIRE INSURANCE
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2003738 Other Personal Injury 2020-08-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2020-08-17
Termination Date 2022-01-07
Section 1332
Sub Section CT
Status Terminated

Parties

Name SIMON
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2403198 Other Personal Injury 2024-04-26 other
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 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2024-04-26
Termination Date 2024-10-30
Pretrial Conference Date 2024-05-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name OSORIO
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2301842 Other Personal Injury 2023-03-03 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-03-03
Termination Date 2023-05-25
Pretrial Conference Date 2023-04-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name CORREDOR
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
2305476 Other Personal Injury 2023-06-27 settled
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 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2023-06-27
Termination Date 2024-04-16
Pretrial Conference Date 2023-08-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name DIAZ,
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant
0901391 Other Personal Injury 2009-04-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress request for trial de novo after arbitration
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-03
Termination Date 2014-03-31
Section 1442
Sub Section NR
Status Terminated

Parties

Name MAURO
Role Plaintiff
Name COSTCO WHOLESALE CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State