Search icon

TARGET STORES

Branch

Company Details

Name: TARGET STORES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1995 (30 years ago)
Branch of: TARGET STORES, Minnesota (Company Number 69b327de-aed4-e011-a886-001ec94ffe7f)
Entity Number: 1886268
ZIP code: 55403
County: New York
Place of Formation: Minnesota
Foreign Legal Name: TARGET CORPORATION
Fictitious Name: TARGET STORES
Address: 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403
Principal Address: 1000 NICOLLET MALL,, MINNEAPOLIS, MN, United States, 55403

DOS Process Agent

Name Role Address
TARGET CORPORATION DOS Process Agent 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

Agent

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

Chief Executive Officer

Name Role Address
BRIAN C. CORNELL Chief Executive Officer 1000 NICOLLET MALL, MINNEAPOLIS, MN, United States, 55403

Licenses

Number Type Date Last renew date End date Address Description
010342 Retail grocery store No data No data No data 1440 CENTRAL AVE, ALBANY, NY, 12205 No data
260758 Retail grocery store No data No data No data 2325 MARKET PLACE DR, ROCHESTER, NY, 14623 No data
220283 Retail grocery store No data No data No data 21800 TOWNE CENTER DR, WATERTOWN, NY, 13601 No data
142173 Retail grocery store No data No data No data 4920 TRANSIT RD, DEPEW, NY, 14043 No data
141082 Retail grocery store No data No data No data 5622 AMANDA LANE, ORCHARD PARK, NY, 14127 No data
141006 Retail grocery store No data No data No data 1575 NIAGARA FALLS BLVD, AMHERST, NY, 14228 No data
140734 Retail grocery store No data No data No data 1750 WALDEN AVE, CHEEKTOWAGA, NY, 14225 No data
140730 Retail grocery store No data No data No data 2626 DELAWARE AVE, BUFFALO, NY, 14216 No data
140616 Retail grocery store No data No data No data 8290 TRANSIT RD, WILLIAMSVILLE, NY, 14221 No data
130799 Retail grocery store No data No data No data 2001 SOUTH RD, POUGHKEEPSIE, NY, 12601 No data

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process)
2019-01-28 2025-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-01-27 2021-01-04 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process)
2015-01-05 2025-01-02 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Chief Executive Officer)
2015-01-05 2016-01-27 Address 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process)
2013-01-28 2015-01-05 Address 1000 NICOLLET MALL, TPS 2672, MINNEAPOLIS, MN, 55403, USA (Type of address: Principal Executive Office)
2013-01-28 2015-01-05 Address 1000 NICOLLET MALL, TPS 2672, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process)
2010-12-27 2013-01-28 Address 1000 NICOLLET MALL, TPN-2672, MINNEAPOLIS, MN, 55403, USA (Type of address: Principal Executive Office)
2010-12-27 2013-01-28 Address 1000 NICOLLET MALL, TPN-2672, MINNEAPOLIS, MN, 55403, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002849 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002045 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210104061899 2021-01-04 BIENNIAL STATEMENT 2021-01-01
SR-22477 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190104060125 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170104006392 2017-01-04 BIENNIAL STATEMENT 2017-01-01
160127000849 2016-01-27 CERTIFICATE OF MERGER 2016-01-30
150105008111 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130128006217 2013-01-28 BIENNIAL STATEMENT 2013-01-01
101227002199 2010-12-27 BIENNIAL STATEMENT 2011-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-24 TARGET STORE T-2753 2873 RICHMOND AVE, STATEN ISLAND, Richmond, NY, 10314 A Food Inspection Department of Agriculture and Markets No data
2024-01-19 TARGET STR #T2253 21800 TOWNE CENTER DR, WATERTOWN, Jefferson, NY, 13601 A Food Inspection Department of Agriculture and Markets No data
2024-01-12 TARGET STORE T-3411 600 BROADWAY, NEW YORK, New York, NY, 10012 A Food Inspection Department of Agriculture and Markets No data
2024-01-09 TARGET 1010 1575 NIAGARA FALLS BLVD, AMHERST, Erie, NY, 14228 A Food Inspection Department of Agriculture and Markets No data
2024-01-05 TARGET 1014 1750 WALDEN AVE, CHEEKTOWAGA, Erie, NY, 14225 A Food Inspection Department of Agriculture and Markets No data
2024-01-05 TARGET 1508 40 CATHERWOOD RD, ITHACA, Tompkins, NY, 14850 A Food Inspection Department of Agriculture and Markets No data
2023-12-27 TARGET 1477 26 CROSSING BLVD, CLIFTON PARK, Saratoga, NY, 12065 A Food Inspection Department of Agriculture and Markets No data
2023-12-07 TARGET STORE T-3394 795 COLUMBUS AVE, NEW YORK, New York, NY, 10025 A Food Inspection Department of Agriculture and Markets No data
2023-12-01 TARGET 1492 SANGERTOWN SQ STE 3, NEW HARTFORD, Oneida, NY, 13413 A Food Inspection Department of Agriculture and Markets No data
2023-11-30 TARGET STORE #T-2191 4920 TRANSIT RD, DEPEW, Erie, NY, 14043 A Food Inspection Department of Agriculture and Markets No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-12 2021-04-01 Misrepresentation NA 0.00 Referred to Outside
2021-01-15 2021-02-02 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2020-12-25 2021-01-11 Non-Delivery of Goods No 0.00 Advised to Sue
2019-08-06 2019-08-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2019-02-21 2019-03-20 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted
2018-08-28 2018-09-12 Misrepresentation Yes 20.00 Store Credit
2018-04-17 2018-05-02 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied
2017-08-23 2017-09-08 Misrepresentation Yes 11.00 Cash Amount
2017-03-30 2017-04-11 Exchange Goods/Contract Cancelled Yes 174.00 Cash Amount
2017-03-30 2017-04-28 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643602 OL VIO CREDITED 2023-05-09 250 OL - Other Violation
3585568 OL VIO INVOICED 2023-01-23 850 OL - Other Violation
3559999 CL VIO INVOICED 2022-11-30 675 CL - Consumer Law Violation
3560000 OL VIO INVOICED 2022-11-30 500 OL - Other Violation
3555708 OL VIO CREDITED 2022-11-17 425 OL - Other Violation
3554592 OL VIO CREDITED 2022-11-16 425 OL - Other Violation
3470684 SCALE-01 INVOICED 2022-08-05 20 SCALE TO 33 LBS
3450915 SCALE-01 INVOICED 2022-05-27 20 SCALE TO 33 LBS
3374190 SCALE-01 INVOICED 2021-09-30 20 SCALE TO 33 LBS
3364725 SCALE-01 INVOICED 2021-08-31 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-08 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 No data No data
2022-11-10 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. 20 No data 20 No data
2022-11-10 Default Decision SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data 1 No data
2022-09-16 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 1 No data
2022-09-16 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. 20 No data 20 No data
2022-09-16 Default Decision BUSINESS DISPLAYED FOR SALE BOX CUTTERS SO THAT THEY WERE ACCESSIBLE TO THE PUBLIC WITHOUT THE ASSISTANCE OF STORE PERSONNEL AND BOX CUTTERS WERE NOT EASILY VISIBLE TO STORE PERSONNEL OR IN A PACKAGE OR CONTAINER LARGER THAN 41 SQUARE INCHES. 1 No data 1 No data
2021-04-13 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. 20 No data 20 No data
2020-10-07 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 1 No data
2020-10-07 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. 20 No data 20 No data
2020-08-28 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. 20 No data 20 No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0606286 Other Personal Injury 2006-11-27 motion before trial
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 no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-27
Termination Date 2009-09-29
Date Issue Joined 2006-12-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name CASIANO
Role Plaintiff
Name TARGET STORES
Role Defendant
9704992 Other Contract Actions 1997-07-09 voluntarily
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 1997-07-09
Termination Date 1999-02-09
Date Issue Joined 1997-11-17
Section 1332

Parties

Name SHALOR DESIGNS, INC.
Role Plaintiff
Name TARGET STORES
Role Defendant
1002502 Other Personal Injury 2010-03-19 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-03-19
Termination Date 1900-01-01
Date Issue Joined 2010-03-23
Pretrial Conference Date 2010-12-10
Section 2814
Sub Section 28
Status Pending

Parties

Name MENDEZ,
Role Plaintiff
Name TARGET STORES
Role Defendant
0707975 Marine Contract Actions 2007-09-11 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 2007-09-11
Termination Date 2008-05-08
Pretrial Conference Date 2007-10-09
Section 1333
Status Terminated

Parties

Name TARGET STORES
Role Plaintiff
Name EVERGREEN AMERICA CORPORATION
Role Defendant
0611458 Other Personal Injury 2006-10-30 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 Missing
Office 1
Filing Date 2006-10-30
Termination Date 2007-10-10
Date Issue Joined 2006-11-03
Pretrial Conference Date 2007-01-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name MUNOZ
Role Plaintiff
Name TARGET STORES
Role Defendant
0504021 Other Personal Injury 2005-08-23 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 1
Filing Date 2005-08-23
Termination Date 2006-07-26
Section 1441
Sub Section PI
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name TARGET STORES
Role Defendant
2203292 Other Personal Injury 2022-04-22 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2022-04-22
Termination Date 2022-08-09
Section 1332
Sub Section CT
Status Terminated

Parties

Name ESTRELLA
Role Plaintiff
Name TARGET STORES
Role Defendant
1507033 Other Personal Injury 2015-12-10 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-12-10
Termination Date 2016-04-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name JABAKHANJI
Role Plaintiff
Name TARGET STORES
Role Defendant
1305334 Other Personal Injury 2013-09-30 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-09-30
Termination Date 2015-03-23
Section 1446
Sub Section PI
Status Terminated

Parties

Name MARSALA,
Role Plaintiff
Name TARGET STORES
Role Defendant
0601103 Other Personal Injury 2008-04-16 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
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 2008-04-16
Termination Date 2008-10-31
Date Issue Joined 2008-04-16
Section 1441
Sub Section PI
Status Terminated

Parties

Name MIN
Role Plaintiff
Name TARGET STORES
Role Defendant
1209154 Other Personal Injury 2012-12-17 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 hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-17
Termination Date 2013-09-18
Pretrial Conference Date 2013-02-15
Section 1441
Sub Section PI
Status Terminated

Parties

Name OWEN ,
Role Plaintiff
Name TARGET STORES
Role Defendant
0306092 Civil Rights Employment 2003-02-28 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 75
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2003-02-28
Termination Date 2004-04-16
Section 1332
Status Terminated

Parties

Name ANDREANO-DONOFRIO
Role Plaintiff
Name TARGET STORES
Role Defendant
9303865 Other Contract Actions 1993-08-25 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1993-08-25
Termination Date 1997-03-11
Section 1441

Parties

Name TARGET STORES
Role Defendant
Name MICHAEL SCOTT FASHIO
Role Plaintiff
1103011 Other Personal Injury 2011-06-23 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-23
Termination Date 2013-03-15
Date Issue Joined 2011-06-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name DRAKE
Role Plaintiff
Name TARGET STORES
Role Defendant
9503162 Copyright 1995-05-03 other
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 1995-05-03
Termination Date 1995-11-30
Section 0501

Parties

Name FISHER & GENTILE,
Role Plaintiff
Name TARGET STORES
Role Defendant
2408456 Other Personal Injury 2024-12-10 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 2024-12-10
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name LABRIOLA
Role Plaintiff
Name TARGET STORES
Role Defendant
0701971 Personal Injury - Product Liability 2007-05-11 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-11
Termination Date 2008-05-14
Date Issue Joined 2007-05-14
Section 1441
Sub Section NR
Status Terminated

Parties

Name PHILLIPS
Role Plaintiff
Name TARGET STORES
Role Defendant
0901845 Other Personal Injury 2009-05-04 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-04
Termination Date 2014-11-21
Date Issue Joined 2009-05-19
Section 1441
Sub Section NR
Status Terminated

Parties

Name EDWARDS
Role Plaintiff
Name TARGET STORES
Role Defendant
0707975 Marine Contract Actions 2008-05-08 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-08
Termination Date 2008-06-16
Date Issue Joined 2008-05-08
Section 1333
Status Terminated

Parties

Name TARGET STORES
Role Plaintiff
Name EVERGREEN AMERICA CORPO,
Role Defendant
1106218 Other Personal Injury 2011-12-21 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-21
Termination Date 2012-06-01
Section 1441
Sub Section NR
Status Terminated

Parties

Name HILL
Role Plaintiff
Name TARGET STORES
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State