Search icon

ABERCROMBIE & FITCH CO.

Company Details

Name: ABERCROMBIE & FITCH CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125545
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6301 Fitch Path, New Albany, OH, United States, 43054

Central Index Key

CIK number Mailing Address Business Address Phone
0000001848 No data 441 NINTH AVE, NEW YORK, NY, 10001 No data

Filings since 2008-03-26

Form type NO ACT
File number 000-03835
Filing date 2008-03-26
Reporting date 2008-03-26
File View File

Filings since 2006-03-24

Form type NO ACT
File number 000-03835
Filing date 2006-03-24
Reporting date 2006-02-03
File View File

Filings since 2005-05-02

Form type NO ACT
File number 000-03835
Filing date 2005-05-02
Reporting date 2005-04-13
File View File

DOS Process Agent

Name Role Address
ABERCROMBIE & FITCH CO. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
FRAN HOROWITZ Chief Executive Officer 6301 FITCH PATH, NEW ALBANY, OH, United States, 43054

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-10 2025-03-11 Address 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-10 2023-03-10 Address 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer)
2021-03-12 2023-03-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2021-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-01 2023-03-10 Address 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer)
2013-03-05 2017-03-01 Address 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311004578 2025-03-11 BIENNIAL STATEMENT 2025-03-11
230310000324 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210312060339 2021-03-12 BIENNIAL STATEMENT 2021-03-01
190305061325 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-25227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007079 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006910 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130305006280 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110325002068 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090327002497 2009-03-27 BIENNIAL STATEMENT 2009-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-29 No data 720 5TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-06 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-19 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-18 No data 720 5TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-18 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-17 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-11 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-16 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-30 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 199 WATER ST, Manhattan, NEW YORK, NY, 10038 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
3319235 SL VIO INVOICED 2021-04-19 1500 SL - Sick Leave Violation
2690503 DCA-SUS CREDITED 2017-11-06 250 Suspense Account
2668383 CL VIO INVOICED 2017-09-21 350 CL - Consumer Law Violation
2668407 OL VIO INVOICED 2017-09-21 500 OL - Other Violation
2643509 CL VIO CREDITED 2017-07-18 175 CL - Consumer Law Violation
2643123 OL VIO CREDITED 2017-07-18 750 OL - Other Violation
2464239 CL VIO INVOICED 2016-10-06 350 CL - Consumer Law Violation
2401652 CL VIO CREDITED 2016-08-26 175 CL - Consumer Law Violation
174291 CL VIO INVOICED 2012-05-10 420 CL - Consumer Law Violation
174133 CL VIO INVOICED 2012-04-09 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-06 Default Decision REFUND POLICY NOT CONSPICUOUSLY POSTED 1 No data 1 No data
2017-07-06 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data
2017-07-06 Default Decision Business fails to post open door or window complaint sign 1 No data 1 No data
2016-08-18 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121401 0215000 2010-02-22 720 5TH AVE., NEW YORK, NY, 10019
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2010-03-02
Case Closed 2011-02-09

Related Activity

Type Complaint
Activity Nr 207529520
Health Yes
Type Referral
Activity Nr 202651923
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C02 I
Issuance Date 2010-06-25
Abatement Due Date 2010-07-09
Current Penalty 1000.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C02 II
Issuance Date 2010-06-25
Abatement Due Date 2010-07-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-06-25
Abatement Due Date 2010-08-11
Current Penalty 1520.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-06-25
Abatement Due Date 2010-08-11
Nr Instances 1
Nr Exposed 3
Gravity 04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309440 Other Statutory Actions 2023-10-27 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2023-10-27
Termination Date 1900-01-01
Section 1331
Status Pending

Parties

Name BRADBERRY
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
2108131 Trademark 2021-09-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 2021-09-30
Termination Date 2022-10-20
Date Issue Joined 2022-04-18
Pretrial Conference Date 2022-05-05
Section 1114
Status Terminated

Parties

Name ABERCROMBIE & FITCH CO.
Role Plaintiff
Name HATLEY USA, INC.
Role Defendant
1909114 Other Statutory Actions 2019-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
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 2019-10-01
Termination Date 2019-10-28
Section 0227
Sub Section B3
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
1302815 Fair Labor Standards Act 2015-07-13 voluntarily
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
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 2
Filing Date 2015-07-13
Termination Date 2016-12-14
Date Issue Joined 2015-07-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name HEPLER,
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
0612879 Fair Labor Standards Act 2006-11-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-02
Termination Date 2007-03-27
Date Issue Joined 2007-02-02
Section 0201
Sub Section FL
Status Terminated

Parties

Name GREEN
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
1605739 Civil Rights Employment 2016-07-19 voluntarily
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 2016-07-19
Termination Date 2016-08-26
Section 1981
Sub Section CV
Status Terminated

Parties

Name SHALABY
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
1506187 Fair Labor Standards Act 2015-04-03 other
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 6
Filing Date 2015-04-03
Termination Date 2016-09-06
Date Issue Joined 2015-04-24
Section 0002
Sub Section FL
Status Terminated

Parties

Name ABERCROMBIE & FITCH CO.
Role Defendant
Name ROBBINS,
Role Plaintiff
0601205 Trademark 2006-02-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-15
Termination Date 2006-05-15
Section 1125
Status Terminated

Parties

Name ABERCROMBIE & FITCH CO.
Role Plaintiff
Name SO SWEET LLC
Role Defendant
0808265 Other Contract Actions 2008-09-25 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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-09-25
Termination Date 2010-06-09
Date Issue Joined 2008-11-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name COLUCCI & UMANS, P.C.
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
1306352 Civil Rights Employment 2013-09-10 voluntarily
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 1
Filing Date 2013-09-10
Termination Date 2014-06-10
Date Issue Joined 2013-11-29
Pretrial Conference Date 2014-01-17
Section 2000
Sub Section E
Status Terminated

Parties

Name PERLES
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
0801859 Fair Labor Standards Act 2008-02-25 voluntarily
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-02-25
Termination Date 2009-10-06
Date Issue Joined 2008-06-19
Pretrial Conference Date 2009-05-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name DAVIS,
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
1205387 Civil Rights Employment 2012-10-24 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2012-10-24
Termination Date 2018-11-21
Date Issue Joined 2012-12-06
Pretrial Conference Date 2018-08-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name ABERCROMBIE & FITCH CO.
Role Defendant
Name KIZER
Role Plaintiff
1703423 Civil Rights Employment 2017-05-08 voluntarily
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 2017-05-08
Termination Date 2017-11-29
Date Issue Joined 2017-05-30
Pretrial Conference Date 2017-09-15
Section 1331
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
0401005 Other Contract Actions 2004-08-24 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 1000000
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 2004-08-24
Termination Date 2006-02-06
Date Issue Joined 2004-11-29
Pretrial Conference Date 2004-12-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name DAVIS
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
0803264 Other Civil Rights 2008-08-12 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 no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-12
Termination Date 2010-10-19
Date Issue Joined 2008-10-20
Section 2813
Sub Section 28
Status Terminated

Parties

Name TAYLOR,
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
0700556 Fair Labor Standards Act 2007-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2007-01-24
Termination Date 2007-03-27
Section 1331
Sub Section FL
Status Terminated

Parties

Name LUCAS
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
1910032 Americans with Disabilities Act - Other 2019-10-29 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-29
Termination Date 2024-04-23
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
1302815 Fair Labor Standards Act 2013-05-10 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 2
Filing Date 2013-05-10
Termination Date 2014-10-07
Date Issue Joined 2013-07-01
Pretrial Conference Date 2014-01-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name HEPLER,
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant
0408561 Copyright 2004-10-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-10-29
Termination Date 2005-05-18
Date Issue Joined 2005-04-29
Section 1121
Status Terminated

Parties

Name FRAZIER
Role Plaintiff
Name ABERCROMBIE & FITCH CO.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State