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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARSHALLS OF MA, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER BENJAMIN | Chief Executive Officer | 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701 |
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) |
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300137064 | 0214700 | 1998-02-06 | 256 E. SUNRISE HIGHWAY, FREEPORT, NY, 11520 | |||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207778 | Other Personal Injury | 2022-12-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIOMEDE |
Role | Plaintiff |
Name | MARSHALLS OF MA, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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