Search icon

WAL-MART STORES, INC.

Company Details

Name: WAL-MART STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 14 Jul 1997 (28 years ago)
Date of dissolution: 14 Jul 1997
Entity Number: 2161598
County: Blank
Place of Formation: Delaware

Licenses

Number Type Address
724042 Retail grocery store 1990 BRANDT POINT DR, WEBSTER, NY, 14580
717364 Retail grocery store 800 LOUDON RD, LATHAM, NY, 12110

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-20 2017-04-27 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2017-02-03 2017-02-23 Surcharge/Overcharge NA 0.00 Referred to Outside
2017-01-05 2017-01-12 Non-Delivery of Goods Yes 533.00 Credit Card Refund and/or Contract Cancelled
2016-11-10 2016-12-28 Non-Delivery of Goods Yes 50.00 Credit Card Refund and/or Contract Cancelled
2016-09-30 2016-12-01 Defective Goods No 0.00 Advised to Sue

Trademarks Section

Serial Number:
73795343
Mark:
BABY CONNECTION
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1989-04-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
BABY CONNECTION

Goods And Services

For:
DIAPER BAGS
First Use:
1986-07-10
International Classes:
018 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-03
Type:
Monitoring
Address:
5399 WEST GENESEE STREET, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-30
Type:
Monitoring
Address:
1320 ALTAMONT AVE, SCHENECTADY, NY, 12303
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-27
Type:
Complaint
Address:
161 CENTEREACH MALL, CENTEREACH, NY, 11720
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-03-27
Type:
Planned
Address:
101 SANFORD FARM SHOPPING CENTER, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2009-01-12
Type:
Unprog Rel
Address:
5815 ROME TABERG RD, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-03-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NARINE
Party Role:
Plaintiff
Party Name:
WAL-MART STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-01-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PAUL
Party Role:
Plaintiff
Party Name:
WAL-MART STORES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ETIENNE
Party Role:
Plaintiff
Party Name:
WAL-MART STORES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State