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 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)
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)

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

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 Summary

Date:
1998-02-06
Type:
Referral
Address:
256 E. SUNRISE HIGHWAY, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PORTER
Party Role:
Plaintiff
Party Name:
MARSHALLS OF MA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-08-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DRAMMEH
Party Role:
Plaintiff
Party Name:
MARSHALLS OF MA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MITCHELL
Party Role:
Plaintiff
Party Name:
MARSHALLS OF MA, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State