Search icon

MARSHALLS OF MA, INC.

Company Details

Name: MARSHALLS OF MA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (29 years ago)
Entity Number: 2066346
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 770 Cochituate Road, Framingham, MA, United States, 01701

Agent

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

DOS Process Agent

Name Role Address
MARSHALLS OF MA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER BENJAMIN Chief Executive Officer 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-01 2024-09-10 Address 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-09-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-10 2020-09-01 Address 770 COCHITUATE RD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2010-09-30 2012-09-10 Address 770 COCHITUATE RD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2006-08-25 2010-09-30 Address 770 COCHITVATE RD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2002-09-04 2006-08-25 Address 770 COCHITVATE RD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2000-09-08 2002-09-04 Address 770 COCHITVATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910000571 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220908003264 2022-09-08 BIENNIAL STATEMENT 2022-09-01
200901061762 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-24494 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008292 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160920006304 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140924006089 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120910006574 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100930002737 2010-09-30 BIENNIAL STATEMENT 2010-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-20 No data 4818 48TH ST, Queens, WOODSIDE, NY, 11377 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-20 No data 4818 NORTHERN BLVD, Queens, LONG ISLAND CITY, NY, 11101 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-16 No data 9605 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-22 No data 125 W 125TH ST, Manhattan, NEW YORK, NY, 10027 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 9210 ROCKAWAY BLVD, Queens, OZONE PARK, NY, 11417 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 241 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-11 No data 2952 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-16 No data 1832 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 9605 QUEENS 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
2018-08-03 No data 2852 3RD AVE, Bronx, BRONX, NY, 10455 No 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
3100981 OL VIO INVOICED 2019-10-08 500 OL - Other Violation
3065096 OL VIO CREDITED 2019-07-23 250 OL - Other Violation
94767 CL VIO INVOICED 2010-01-25 812.5 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-17 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300137064 0214700 1998-02-06 256 E. SUNRISE HIGHWAY, FREEPORT, NY, 11520
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-02-25
Case Closed 1998-04-13

Related Activity

Type Referral
Activity Nr 200151629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1998-03-02
Abatement Due Date 1998-04-16
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207778 Other Personal Injury 2022-12-21 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 2022-12-21
Termination Date 2023-06-08
Section 1441
Sub Section NR
Status Terminated

Parties

Name DIOMEDE
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
0906037 Other Personal Injury 2009-07-02 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-02
Termination Date 2009-08-03
Section 1441
Sub Section NR
Status Terminated

Parties

Name MEJIA
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
1910626 Americans with Disabilities Act - Other 2019-11-15 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 2019-11-15
Termination Date 2020-06-18
Section 1331
Status Terminated

Parties

Name YOVANNY DOMINGUEZ
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
0909575 Fair Labor Standards Act 2009-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-11-18
Termination Date 2013-01-09
Date Issue Joined 2010-01-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUILLEN
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2400734 Other Personal Injury 2024-02-01 transfer to another district
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 2024-02-01
Termination Date 2024-02-21
Date Issue Joined 2024-02-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name PETTA
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2401606 Other Personal Injury 2024-03-04 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-03-04
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name MONTENEGRO
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2307294 Other Personal Injury 2023-09-29 voluntarily
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 Exempt
Office 1
Filing Date 2023-09-29
Termination Date 2023-11-20
Date Issue Joined 2023-10-06
Section 1441
Sub Section NR
Status Terminated

Parties

Name FELICIANO
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2205019 Other Personal Injury 2022-08-24 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 2022-08-24
Termination Date 2023-11-15
Section 1441
Sub Section NR
Status Terminated

Parties

Name BERKOWITZ
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2400109 Personal Injury - Product Liability 2024-01-05 missing
Circuit Second Circuit
Origin multi district litigation originating in the district (valid beginning July 1, 2016)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2024-01-05
Termination Date 1900-01-01
Section 1391
Status Pending

Parties

Name PATTILLO
Role Plaintiff
Name EXACTECH, INC.
Role Defendant
Name DRAMMEH
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2308564 Other Personal Injury 2023-09-28 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 2023-09-28
Termination Date 2024-04-04
Section 1441
Sub Section NR
Status Terminated

Parties

Name PAULINO-GUZMAN
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2203600 Other Personal Injury 2022-05-04 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 7
Filing Date 2022-05-04
Termination Date 2023-01-23
Section 1441
Sub Section NR
Status Terminated

Parties

Name BROWN
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
1200272 Civil Rights Employment 2012-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 750000
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 2012-02-13
Termination Date 2012-06-21
Section 2000
Sub Section E
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
9806569 Rent, Lease, Ejectment 1998-12-09 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 151
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1998-12-09
Termination Date 1999-08-25
Section 1332

Parties

Name GREECE PARK REALTY
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2404775 Other Personal Injury 2024-07-10 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 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 2024-07-10
Termination Date 2024-08-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
1007234 Other Contract Actions 2010-09-20 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 1
Filing Date 2010-09-20
Termination Date 2012-07-18
Date Issue Joined 2012-02-22
Pretrial Conference Date 2011-05-04
Section 1332
Sub Section NR
Status Terminated

Parties

Name SAINT TROPEZ COLLECTION,
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
0902323 Fair Labor Standards Act 2009-03-12 other
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 1
Filing Date 2009-03-12
Termination Date 2013-01-09
Date Issue Joined 2009-12-11
Pretrial Conference Date 2010-02-16
Section 1331
Status Terminated

Parties

Name ARCHIBALD,
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2200836 Other Personal Injury 2022-02-15 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 2022-02-15
Termination Date 2022-10-25
Section 1441
Sub Section NR
Status Terminated

Parties

Name JAZMIN-HERNANDEZ
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
1204863 Civil Rights Employment 2012-09-28 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 1
Filing Date 2012-09-28
Termination Date 2015-09-30
Date Issue Joined 2012-10-04
Pretrial Conference Date 2013-01-17
Section 1441
Sub Section NR
Status Terminated

Parties

Name FAMOSO
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2406357 Other Personal Injury 2024-08-22 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 2024-08-22
Termination Date 1900-01-01
Section 1441
Sub Section NR
Status Pending

Parties

Name DRAMMEH
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
2402662 Civil Rights Employment 2024-04-09 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-04-09
Termination Date 1900-01-01
Section 2000
Sub Section SX
Status Pending

Parties

Name AU
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State