Search icon

ALDO U.S. INC.

Company Details

Name: ALDO U.S. INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1991 (34 years ago)
Entity Number: 1510949
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 905 Rue Hodge, Saint-Laurent Canada, Canada, H4N 2B3

Chief Executive Officer

Name Role Address
DAVID BENSADOUN Chief Executive Officer 905 RUE HODGE, SAINT-LAURENT CANADA, Canada, H4N 2B3

DOS Process Agent

Name Role Address
ALDO U.S. INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 905 RUE HODGE, SAINT-LAURENT CANADA, CAN (Type of address: Chief Executive Officer)
2023-02-27 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-27 2025-03-03 Address 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer)
2023-02-27 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer)
2021-02-17 2023-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-17 2023-02-27 Address 905 RUE HODGE, SAINT-LAURENT, CAN (Type of address: Chief Executive Officer)
2019-02-05 2021-02-17 Address 2300 EMILE-BELANGER, ST LAURENT, QUEBEC, CA, H4R3J, 4, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303000854 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230227000206 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210217060559 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190205061223 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-18840 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170208006324 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150203007465 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130321006057 2013-03-21 BIENNIAL STATEMENT 2013-02-01
110307002449 2011-03-07 BIENNIAL STATEMENT 2011-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 470 BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-03 No data 603 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-24 No data 27 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-19 No data 185 GREENWICH ST, Manhattan, NEW YORK, NY, 10007 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-01 No data 603 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 7102 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 7102 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 27 W 34TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-05 No data 901 6TH AVE, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-28 No data 730 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2796720 CL VIO INVOICED 2018-06-06 350 CL - Consumer Law Violation
2772070 CL VIO CREDITED 2018-04-06 175 CL - Consumer Law Violation
2629750 CL VIO INVOICED 2017-06-23 350 CL - Consumer Law Violation
2629751 OL VIO INVOICED 2017-06-23 250 OL - Other Violation
2581683 OL VIO CREDITED 2017-03-28 125 OL - Other Violation
2581682 CL VIO CREDITED 2017-03-28 175 CL - Consumer Law Violation
2510333 OL VIO INVOICED 2016-12-12 750 OL - Other Violation
2473064 OL VIO CREDITED 2016-10-18 2350 OL - Other Violation
2472071 OL VIO CREDITED 2016-10-14 2500 OL - Other Violation
2472069 OL VIO VOIDED 2016-10-14 2500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-02 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-08-02 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2018-03-28 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2017-03-15 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2017-03-15 Default Decision BUSINESS DISPLAYED FOR SALE ITEMS WITHOUT DISPLAYING THE PRICES 1 No data 1 No data
2016-09-23 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2016-09-23 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 2 No data 2 No data
2016-08-22 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data
2016-08-22 Pleaded Business fails to post open door or window complaint sign 1 1 No data No data
2014-11-20 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0908629 Other Contract Actions 2009-10-09 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-10-09
Termination Date 2010-03-22
Date Issue Joined 2009-12-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name ALDO U.S. INC.
Role Plaintiff
Name AMERICAN EXCHANGE, LLC
Role Defendant
2300728 Other Labor Litigation 2023-01-27 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 2023-01-27
Termination Date 2023-02-08
Section 1332
Status Terminated

Parties

Name BAPTISTE
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
2200628 Other Labor Litigation 2022-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2022-08-19
Termination Date 2022-09-07
Section 1332
Sub Section CT
Status Terminated

Parties

Name STARKS
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
1502982 Civil Rights Employment 2015-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2015-04-17
Termination Date 2016-03-10
Date Issue Joined 2015-05-26
Pretrial Conference Date 2015-07-09
Section 1332
Sub Section LR
Status Terminated

Parties

Name BARREIRA
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
0902607 Trademark 2009-03-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-20
Termination Date 2009-07-02
Date Issue Joined 2009-06-19
Section 1121
Status Terminated

Parties

Name CARTIER INTERNATIONAL, ,
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
0600513 Fair Labor Standards Act 2006-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2006-01-24
Termination Date 2007-06-29
Date Issue Joined 2006-02-21
Section 0201
Sub Section DO
Status Terminated

Parties

Name VIDAL
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
1911808 Americans with Disabilities Act - Other 2019-12-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2019-12-26
Termination Date 2021-04-20
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
1306560 Civil Rights Employment 2013-10-11 settled
Circuit Second 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 6
Filing Date 2013-10-11
Termination Date 2014-01-31
Section 2000
Sub Section E
Status Terminated

Parties

Name HIRT
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
2308470 Copyright 2023-09-26 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 2023-09-26
Termination Date 2023-11-07
Section 0501
Status Terminated

Parties

Name STEWART
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant
2008309 Arbitration 2020-10-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2020-10-06
Termination Date 2020-10-26
Section 0203
Status Terminated

Parties

Name ALDO U.S. INC.
Role Plaintiff
Name DAMCO USA INC.
Role Defendant
1709283 Civil Rights Employment 2017-11-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2017-11-27
Termination Date 2018-10-10
Date Issue Joined 2018-02-15
Pretrial Conference Date 2018-03-26
Section 1331
Sub Section ED
Status Terminated

Parties

Name MOQUETE
Role Plaintiff
Name ALDO U.S. INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State