Search icon

ELECTROLUX HOME PRODUCTS, INC.

Company Details

Name: ELECTROLUX HOME PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 1997 (28 years ago)
Entity Number: 2176616
ZIP code: 28262
County: Albany
Place of Formation: Delaware
Address: 10200 DAVID TAYLOR DR, CHARLOTTE, NC, United States, 28262

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 10200 DAVID TAYLOR DR, CHARLOTTE, NC, United States, 28262

Agent

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

Chief Executive Officer

Name Role Address
RICARDO CONS Chief Executive Officer 10200 DAVID TAYLOR DR, CHARLOTTE, NC, United States, 28262

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 10200 DAVID TAYLOR DR, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-18 Address 10200 DAVID TAYLOR DR, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-17 2019-09-03 Address 10200 DAVID TAYLOR DR, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
2011-10-12 2015-09-17 Address 10200 DAVID TAYLOR DR, CHARLOTTE, NC, 28262, USA (Type of address: Chief Executive Officer)
2005-12-06 2011-10-12 Address 20445 EMERALD PKWY SW STE 250, CLEVELAND, OH, 44135, 0920, USA (Type of address: Chief Executive Officer)
2005-12-06 2011-10-12 Address 20445 EMERALD PKWY SW STE 250, CLEVELAND, OH, 44135, 0920, USA (Type of address: Principal Executive Office)
2001-08-31 2005-12-06 Address 18013 CLEVELAND PKWY, STE 100, CLEVELAND, OH, 44135, 0920, USA (Type of address: Principal Executive Office)
2001-08-31 2005-12-06 Address 18013 CLEVELAND PKWY, STE 100, CLEVELAND, OH, 44135, 0920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230918000030 2023-09-18 BIENNIAL STATEMENT 2023-09-01
210901000495 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063095 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-25964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180614006259 2018-06-14 BIENNIAL STATEMENT 2017-09-01
150917006197 2015-09-17 BIENNIAL STATEMENT 2015-09-01
130917006147 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111012002455 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091021002331 2009-10-21 BIENNIAL STATEMENT 2009-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205019 Property Damage - Product Liabilty 2012-10-05 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2012-10-05
Termination Date 2013-03-30
Date Issue Joined 2012-12-31
Section 1332
Sub Section PD
Status Terminated

Parties

Name MCGOWAN
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1101237 Property Damage - Product Liabilty 2011-02-24 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-24
Termination Date 2014-08-12
Date Issue Joined 2011-04-22
Pretrial Conference Date 2014-07-25
Section 1332
Sub Section PD
Status Terminated

Parties

Name OLEG CASSINI, INC.
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
2408204 Contract Product Liability 2024-11-26 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2
Filing Date 2024-11-26
Termination Date 1900-01-01
Section 1332
Sub Section OC
Status Pending

Parties

Name STERN
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1402461 Trademark 2014-04-17 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 order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-17
Termination Date 2014-10-15
Section 1051
Status Terminated

Parties

Name ELECTROLUX HOME PRODUCTS, INC.
Role Plaintiff
Name BUYRITE APPLIANCES LLC
Role Defendant
2203679 Contract Product Liability 2022-06-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2
Filing Date 2022-06-22
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name STERN
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1001351 Property Damage - Product Liabilty 2010-03-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2
Filing Date 2010-03-25
Termination Date 2013-08-08
Date Issue Joined 2010-04-12
Section 1332
Sub Section PD
Status Terminated

Parties

Name THE CHARTER OAK FIRE INSURANCE
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1901497 Property Damage - Product Liabilty 2019-12-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 160000
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 2019-12-04
Termination Date 2020-11-06
Date Issue Joined 2019-12-30
Pretrial Conference Date 2020-01-24
Section 1332
Sub Section PD
Status Terminated

Parties

Name THE FIRST LIBERTY INSURANCE CO
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1902950 Property Damage - Product Liabilty 2019-05-17 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
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 2019-05-17
Termination Date 2019-10-07
Date Issue Joined 2019-06-26
Section 1332
Sub Section PL
Status Terminated

Parties

Name ALLSTATE INSURANCE COMPANY
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1106542 Property Damage - Product Liabilty 2011-11-02 settled
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 242000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2011-11-02
Termination Date 2013-06-18
Date Issue Joined 2011-11-04
Section 1332
Sub Section CT
Status Terminated

Parties

Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
Name METLIFE AUTO & HOME, AS SUBROG
Role Plaintiff
0303187 Other Personal Injury 2003-06-27 jury verdict
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 after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 2
Filing Date 2003-06-27
Termination Date 2007-11-30
Date Issue Joined 2003-07-07
Trial End Date 2007-11-30
Section 1441
Sub Section PI
Status Terminated

Parties

Name MONTELL
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1202397 Other Contract Actions 2012-05-14 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2
Filing Date 2012-05-14
Termination Date 2012-06-22
Section 1332
Sub Section AC
Status Terminated

Parties

Name LOPICCOLO
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1606845 Real Property Product Liability 2016-12-28 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 261000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2016-12-28
Termination Date 2020-02-18
Date Issue Joined 2017-01-31
Section 1332
Sub Section PD
Status Terminated

Parties

Name AMICA MUTUAL INSURANCE COMPANY
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1300706 Property Damage - Product Liabilty 2013-06-19 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 85000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2013-06-19
Termination Date 2016-08-12
Date Issue Joined 2013-06-26
Section 1441
Sub Section PD
Status Terminated

Parties

Name LIBERTY MUTUAL INSURANCE COMPA
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1306442 Property Damage - Product Liabilty 2013-11-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1280000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-20
Termination Date 2015-04-13
Date Issue Joined 2014-01-16
Section 1345
Sub Section PD
Status Terminated

Parties

Name AMICA MUTUAL INSURANCE COMPANY
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1205065 Property Damage - Product Liabilty 2012-10-10 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 no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-10
Termination Date 2014-02-26
Date Issue Joined 2012-10-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name METROPOLITAN PROPERTY & CASUAL
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1301352 Personal Injury - Product Liability 2013-10-31 settled
Circuit Second Circuit
Origin original proceeding
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 2013-10-31
Termination Date 2014-03-31
Date Issue Joined 2013-11-07
Pretrial Conference Date 2013-12-19
Section 1441
Sub Section PI
Status Terminated

Parties

Name GARON
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1903308 Property Damage - Product Liabilty 2019-06-04 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 195000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-06-04
Termination Date 2019-09-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name LIBERTY MUTUAL FIRE INSURANCE
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1600303 Property Damage - Product Liabilty 2016-04-20 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 185000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-20
Termination Date 2019-11-08
Date Issue Joined 2016-04-21
Section 1441
Sub Section PL
Status Terminated

Parties

Name ALLSTATE INSURANCE COMPANY
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1105936 Property Damage - Product Liabilty 2011-12-06 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-12-06
Termination Date 2013-08-27
Date Issue Joined 2012-01-24
Pretrial Conference Date 2013-06-04
Section 1391
Status Terminated

Parties

Name THE CHARTER OAK FIRE IN,
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant
1004606 Property Damage - Product Liabilty 2010-10-07 other
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-10-07
Termination Date 2011-10-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name LIBERTY MUTUAL FIRE INSURANCE
Role Plaintiff
Name ELECTROLUX HOME PRODUCTS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State