Search icon

DICK'S SPORTING GOODS, INC.

Company Details

Name: DICK'S SPORTING GOODS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1997 (28 years ago)
Entity Number: 2118121
ZIP code: 12207
County: Broome
Place of Formation: Delaware
Principal Address: 345 COURT STREET, CORAOPOLIS, PA, United States, 15108
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LAUREN HOBART Chief Executive Officer 345 COURT STREET, CORAOPOLIS, PA, United States, 15108

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 345 COURT STREET, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2023-03-22 2025-03-24 Address 3008 NOBLESTOWN ROAD, OAKDALE, PA, 15071, USA (Type of address: Service of Process)
2023-03-22 2025-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-22 2025-03-24 Address 345 COURT STREET, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 345 COURT STREET, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2021-03-31 2023-03-22 Address 345 COURT STREET, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2010-03-30 2021-03-31 Address 345 COURT STREET, CORAOPOLIS, PA, 15108, USA (Type of address: Chief Executive Officer)
2007-03-23 2010-03-30 Address 300 INDUSTRY DR, PITTSBURGH, PA, 15275, USA (Type of address: Principal Executive Office)
2005-05-02 2010-03-30 Address 300 INDUSTRY DR, PITTSBURGH, PA, 15275, USA (Type of address: Chief Executive Officer)
2005-05-02 2007-03-23 Address 300 INDUSTRY DR, PITTSBURGH, PA, 15275, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250324004172 2025-03-24 BIENNIAL STATEMENT 2025-03-24
230322003348 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210331060313 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190306060099 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170313006246 2017-03-13 BIENNIAL STATEMENT 2017-03-01
160415006344 2016-04-15 BIENNIAL STATEMENT 2015-03-01
130312006546 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110404002657 2011-04-04 BIENNIAL STATEMENT 2011-03-01
100330002262 2010-03-30 AMENDMENT TO BIENNIAL STATEMENT 2009-03-01
090313002512 2009-03-13 BIENNIAL STATEMENT 2009-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346157944 0214700 2022-08-18 499-64 SUNRISE HWY GATEWAY PLAZA 2, PATCHOGUE, NY, 11772
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-08-18
Case Closed 2023-03-07

Related Activity

Type Referral
Activity Nr 1936110
Safety Yes
341778850 0214700 2016-09-16 620 SMITH HAVEN MALL, LAKE GROVE, NY, 11755
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-09-16
Emphasis N: LEAD
Case Closed 2017-02-07

Related Activity

Type Complaint
Activity Nr 1134750
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2017-02-01
Abatement Due Date 2017-02-28
Current Penalty 2851.5
Initial Penalty 3802.0
Final Order 2017-02-14
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 1910.22(a)(1): All places of employment, passageways, storerooms, and service rooms was not kept clean and orderly and in a sanitary condition. a) At the work site; the employer did not maintain the work bench clean from particulates, such as, manganese, zinc oxide and iron oxide accumulation; on or about 9/16/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2017-02-01
Abatement Due Date 2017-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-14
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(i): The employer did not provide the respirator users with the information contained in Appendix D to this section ("Information for Employees Using Respirators When Not Required Under the Standard"); (a) At the work site; Employees who use filtering facepiece respirator were not provided with Appendix D information; on or about 9/16/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
313762239 0213100 2011-01-28 578 AVIATION RD., QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-04-29
Emphasis S: AMPUTATIONS, S: ELECTRICAL
Case Closed 2013-02-22

Related Activity

Type Complaint
Activity Nr 208089581
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Current Penalty 6000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 D03 I
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100146 D03 VI
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C04
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Current Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100146 K03
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 C01
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Current Penalty 14000.0
Initial Penalty 16500.0
Nr Instances 2
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19100157 G01
Issuance Date 2011-07-21
Abatement Due Date 2012-08-15
Current Penalty 14000.0
Initial Penalty 16500.0
Nr Instances 1
Nr Exposed 3
Gravity 01
306316472 0215800 2004-04-09 SHOPPING TOWN MALL 3179 ERIE BLVD. EAST, DEWITT, NY, 13214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-05-21
Case Closed 2004-08-04

Related Activity

Type Complaint
Activity Nr 204274971
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-07-14
Abatement Due Date 2004-08-16
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-07-14
Abatement Due Date 2004-08-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2004-07-14
Abatement Due Date 2004-08-16
Nr Instances 1
Nr Exposed 3
Gravity 00
303494405 0213600 2000-05-09 3637 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: CONSTRUCTION
Case Closed 2000-05-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500552 Other Labor Litigation 2015-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1
Filing Date 2015-06-24
Termination Date 2016-01-22
Date Issue Joined 2015-07-20
Section 1332
Sub Section PI
Status Terminated

Parties

Name KACZMARCZYK
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
2402300 Other Personal Injury 2024-03-28 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-28
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name DELCID
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
0500165 Personal Injury - Product Liability 2005-03-14 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 2005-03-14
Termination Date 2006-04-03
Date Issue Joined 2005-05-26
Pretrial Conference Date 2005-08-15
Section 1441
Sub Section PL
Status Terminated

Parties

Name WALL
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1306353 Other Fraud 2013-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-18
Termination Date 2014-05-13
Date Issue Joined 2014-02-20
Section 1332
Sub Section FR
Status Terminated

Parties

Name SCHATZ
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1300848 Personal Injury - Product Liability 2013-07-18 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 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-07-18
Termination Date 2014-02-25
Date Issue Joined 2013-07-19
Pretrial Conference Date 2013-08-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name TOLBERT
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1906033 Americans with Disabilities Act - Other 2019-10-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2019-10-25
Termination Date 2022-06-03
Section 1201
Status Terminated

Parties

Name WU
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
2407415 Americans with Disabilities Act - Other 2024-10-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2024-10-01
Termination Date 2024-12-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name VALENCIA
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1101484 Other Personal Injury 2011-12-19 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-19
Termination Date 2012-05-07
Date Issue Joined 2011-12-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name CONNOR
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1806150 Personal Injury - Product Liability 2018-02-09 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2018-02-09
Transfer Date 2018-02-20
Termination Date 2018-10-22
Section 1332
Sub Section NR
Transfer Office 1
Transfer Docket Number 1800222
Transfer Origin 2
Status Terminated

Parties

Name MARCOUX
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1004223 Other Fraud 2010-09-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
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 2010-09-16
Termination Date 2011-02-04
Section 1331
Status Terminated

Parties

Name LIGHT
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
2000650 Americans with Disabilities Act - Other 2020-02-05 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 2020-02-05
Termination Date 2020-03-12
Section 1201
Status Terminated

Parties

Name JONES
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
0700313 Trademark 2007-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2007-05-14
Termination Date 2008-04-09
Date Issue Joined 2007-10-11
Section 1114
Status Terminated

Parties

Name MARTINECK
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1702825 Other Personal Injury 2017-05-09 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 2017-05-09
Termination Date 2018-10-09
Section 1441
Sub Section NR
Status Terminated

Parties

Name CASELLA
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1200865 Personal Injury - Product Liability 2012-09-11 statistical closing
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 1000000
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 2012-09-11
Termination Date 2012-09-13
Section 1441
Sub Section PL
Status Terminated

Parties

Name SULLIVAN
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
0408859 Civil Rights Employment 2004-11-09 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 7
Filing Date 2004-11-09
Termination Date 2005-05-19
Date Issue Joined 2005-01-13
Pretrial Conference Date 2005-02-25
Section 1983
Sub Section ED
Status Terminated

Parties

Name BRUNO
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1203599 Trademark 2012-05-07 motion before trial
Circuit Second Circuit
Origin original proceeding
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 2012-05-07
Termination Date 2013-03-12
Date Issue Joined 2012-09-13
Section 1332
Sub Section OC
Status Terminated

Parties

Name URBAN GROUP EXERCISE CONSULTAN
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
2000333 Other Civil Rights 2020-03-24 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 1
Filing Date 2020-03-24
Termination Date 2020-08-12
Date Issue Joined 2020-03-31
Pretrial Conference Date 2020-04-24
Section 1332
Sub Section PR
Status Terminated

Parties

Name DICK'S SPORTING GOODS, INC.
Role Defendant
Name ODISHO
Role Plaintiff
1104906 Other Personal Injury 2011-07-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-18
Transfer Date 2011-08-18
Termination Date 2011-12-15
Section 1332
Sub Section PI
Transfer Office 7
Transfer Docket Number 1104906
Transfer Origin 1
Status Terminated

Parties

Name JENNISON
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
2203597 Other Personal Injury 2022-06-17 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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-17
Termination Date 2023-05-09
Section 1332
Sub Section NR
Status Terminated

Parties

Name SKOLNICK,
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant
1206482 Personal Injury - Product Liability 2012-09-11 voluntarily
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 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2012-09-11
Termination Date 2013-04-03
Section 1441
Sub Section PL
Status Terminated

Parties

Name SULLIVAN
Role Plaintiff
Name DICK'S SPORTING GOODS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State