Search icon

SAM'S EAST, INC.

Company Details

Name: SAM'S EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1996 (29 years ago)
Entity Number: 2072094
ZIP code: 10011
County: Suffolk
Place of Formation: Arkansas
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 702 SW 8TH STREET, BENTONVILLE, AR, United States, 72716

Contact Details

Phone +1 607-797-1370

Phone +1 716-684-3659

Phone +1 607-739-6103

Phone +1 631-286-8497

Phone +1 914-592-0419

Phone +1 845-896-8665

Phone +1 716-298-5120

DOS Process Agent

Name Role Address
SAM'S EAST, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

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

Chief Executive Officer

Name Role Address
CHRIS NICHOLAS Chief Executive Officer 702 SW 8TH STREET, BENTONVILLE, AR, United States, 72716

Licenses

Number Type Date Last renew date End date Address Description
0081-21-110457 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 2950 HORSE BLOCK ROAD, MEDFORD, New York, 11763 Grocery Store
0081-21-209859 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 7 CONSUMER SQUARE, PLATTSBURGH, New York, 12901 Grocery Store
0081-21-209303 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 2441 VESTAL PKWY EAST, VESTAL, New York, 13850 Grocery Store
0081-21-210013 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 21341 SAM'S DRIVE, WATERTOWN, New York, 13601 Grocery Store
0081-21-206788 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 801 FRANK SOTTILE BLVD, KINGSTON, New York, 12401 Grocery Store
0081-21-208869 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 56 W MERRITT BLVD, FISHKILL, New York, 12524 Grocery Store
0081-21-210582 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 300 N GALLERIA DR, MIDDLETOWN, New York, 10940 Grocery Store
0081-21-309130 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 830 COUNTY ROUTE 64 BLDG 2, ELMIRA, New York, 14903 Grocery Store
0081-21-309589 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 3735 UNION ROAD, CHEEKTOWAGA, New York, 14225 Grocery Store
0081-21-312565 Alcohol sale 2021-12-15 2021-12-15 2024-12-31 1580 MILITARY RD, NIAGARA FALLS, New York, 14034 Grocery Store

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 1 CUSTOMER DR, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-04-09 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-04-09 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-04-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2024-10-03 2025-04-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-03 2024-10-03 Address 702 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 708 SW 8TH STREET, BENTONVILLE, AR, 72716, USA (Type of address: Chief Executive Officer)
2020-10-22 2024-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409000219 2025-04-08 AMENDMENT TO BIENNIAL STATEMENT 2025-04-08
241003001251 2024-10-03 BIENNIAL STATEMENT 2024-10-03
221003000470 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201022060336 2020-10-22 BIENNIAL STATEMENT 2020-10-01
SR-24553 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001008173 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007751 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007648 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121001006281 2012-10-01 BIENNIAL STATEMENT 2012-10-01
101022002066 2010-10-22 BIENNIAL STATEMENT 2010-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342622859 0213100 2017-09-08 579 TROY SCHENECTADY ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-09-08
Case Closed 2017-10-24

Related Activity

Type Complaint
Activity Nr 1260520
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 2017-09-27
Abatement Due Date 2017-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-01
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.244(a)(1)(ii): Rated load(s) of portable jack(s) were not legibly and permanently marked in a prominent location on the jack(s) by casting, stamping, or other suitable means: (a) Tire Center: On or prior to 9/8/17, Steelman JS647509 5Ton roll-around jack was not marked with the rated load.
Citation ID 01002
Citaton Type Other
Standard Cited 19100244 A02 VI A
Issuance Date 2017-09-27
Abatement Due Date 2017-11-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-11-01
Nr Instances 2
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.244(a)(2)(vi)(a): Each jack used constantly or intermittently at a single locality was not thoroughly inspected at least once every six months: (a) Tire Center: On or prior to 9/8/17, Steelman JS647509 5 ton roll-around jack and Michelin 3.5 ton Speedy Lift Hydraulic Jack were not inspected at least once every six months.
342622990 0213100 2017-09-08 579 TROY SCHENECTADY ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-09-08
Case Closed 2017-09-08

Related Activity

Type Complaint
Activity Nr 1260520
Safety Yes
342417003 0213100 2017-06-22 579 TROY SCHENECTADY ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-06-22
Case Closed 2017-11-15

Related Activity

Type Complaint
Activity Nr 1228931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2017-07-26
Abatement Due Date 2017-08-10
Current Penalty 6157.0
Initial Penalty 6157.0
Final Order 2017-08-22
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(ii): In locations where electric equipment was likely to be exposed to physical damage, enclosures or guards were not so arranged and of such strength as to prevent such damage: (a) Produce back stock, near walk-in cooler: On or prior to 6/22/17, circuit breaker panels MC1 and MC2 exposed to physical damage from forklift traffic; panels were not protected by bollards or similar protective barriers.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002782 Other Personal Injury 2020-04-03 motion before trial
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 defendant
Arbitration On Termination Missing
Office 7
Filing Date 2020-04-03
Termination Date 2021-09-28
Pretrial Conference Date 2020-05-20
Section 1332
Sub Section NR
Status Terminated

Parties

Name ALAIMO
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
0300391 Other Personal Injury 2003-05-16 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 500
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-16
Termination Date 2004-03-05
Section 1441
Status Terminated

Parties

Name PINKNEY
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1300575 Other Personal Injury 2013-01-25 other
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 7
Filing Date 2013-01-25
Termination Date 2014-07-15
Pretrial Conference Date 2013-06-03
Section 1332
Sub Section PI
Status Terminated

Parties

Name FISCHETTI ,
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1701482 Other Personal Injury 2017-02-28 other
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 7
Filing Date 2017-02-28
Termination Date 2017-06-28
Pretrial Conference Date 2017-04-04
Section 1332
Sub Section NR
Status Terminated

Parties

Name MATOS
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1303213 Other Personal Injury 2013-05-13 other
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 7
Filing Date 2013-05-13
Termination Date 2014-04-24
Date Issue Joined 2013-05-17
Pretrial Conference Date 2013-10-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name HANN
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1810661 Other Personal Injury 2018-11-15 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-11-15
Termination Date 2019-09-11
Pretrial Conference Date 2019-05-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name ELIAS
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
2400356 Other Personal Injury 2024-04-16 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 1
Filing Date 2024-04-16
Termination Date 1900-01-01
Section 1332
Sub Section CT
Status Pending

Parties

Name BENNETT
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1606482 Other Personal Injury 2016-08-16 motion before trial
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 defendant
Arbitration On Termination Missing
Office 7
Filing Date 2016-08-16
Termination Date 2017-04-21
Pretrial Conference Date 2016-09-13
Section 1332
Sub Section NR
Status Terminated

Parties

Name DRANOFF
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1805511 Other Personal Injury 2018-06-19 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-06-19
Termination Date 2019-09-27
Pretrial Conference Date 2018-11-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name BATISTA
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1305663 Other Personal Injury 2013-08-13 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-08-13
Termination Date 2014-01-17
Pretrial Conference Date 2013-09-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name BAGLIERI,
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1911778 Civil Rights Employment 2019-12-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2019-12-24
Termination Date 2022-11-10
Date Issue Joined 2020-01-27
Pretrial Conference Date 2020-03-02
Section 2000
Sub Section E
Status Terminated

Parties

Name OSEKAVAGE
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1908190 Other Personal Injury 2019-09-03 voluntarily
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 7
Filing Date 2019-09-03
Termination Date 2020-05-28
Pretrial Conference Date 2019-09-27
Section 1332
Sub Section NR
Status Terminated

Parties

Name BARRERA,
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1208444 Other Personal Injury 2012-11-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1000000
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 2012-11-19
Termination Date 2015-01-29
Date Issue Joined 2014-11-03
Pretrial Conference Date 2013-06-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name DRUCKER
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
2102458 Other Personal Injury 2021-05-03 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand 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 2021-05-03
Termination Date 2022-08-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name GAMBINO
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
1700551 Other Personal Injury 2017-01-25 voluntarily
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 after jury trial
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-01-25
Termination Date 2020-01-08
Pretrial Conference Date 2017-08-01
Trial Begin Date 2020-01-06
Trial End Date 2020-01-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name EY
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
2400206 Americans with Disabilities Act - Employment 2024-01-10 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 7
Filing Date 2024-01-10
Termination Date 2024-10-25
Date Issue Joined 2024-05-16
Section 1210
Sub Section 1
Status Terminated

Parties

Name EAKINS
Role Plaintiff
Name AUSTIN LLOYD, INC.
Role Defendant
Name HAIRSTON
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant
2304055 Other Personal Injury 2023-05-16 voluntarily
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 7
Filing Date 2023-05-16
Termination Date 2023-10-30
Pretrial Conference Date 2023-08-22
Section 1332
Sub Section NR
Status Terminated

Parties

Name MARIN
Role Plaintiff
Name SAM'S EAST, INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State