Search icon

KOHL'S, INC.

Company Details

Name: KOHL'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1997 (28 years ago)
Entity Number: 2186336
ZIP code: 10528
County: Broome
Place of Formation: Delaware
Principal Address: N56W17000 RIDGEWOOD DR, ATTN: INCOME TAX, MENOMONEE FALLS, WI, United States, 53051
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
THOMAS KINGSBURY Chief Executive Officer N56W17000 RIDGEWOOD DR, ATTN: INCOME TAX, MENOMONEE FALLS, WI, United States, 53051

History

Start date End date Type Value
2023-10-03 2023-10-03 Address N56W17000 RIDGEWOOD DR, ATTN: INCOME TAX, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2020-07-28 2023-10-03 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-28 2023-10-03 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2019-10-17 2023-10-03 Address N56W17000 RIDGEWOOD DR, ATTN: INCOME TAX, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer)
2012-02-21 2020-07-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2012-02-21 2020-07-28 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-11-03 2012-02-21 Address N56W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 05351, USA (Type of address: Service of Process)
2011-11-03 2019-10-17 Address N56W170000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 05351, USA (Type of address: Principal Executive Office)
2009-10-19 2011-11-03 Address N56W170000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 05351, USA (Type of address: Principal Executive Office)
2009-10-19 2011-11-03 Address N56W17000 RIDGEWOOD DR, MENOMONEE FALLS, WI, 05351, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001355 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211007001347 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200728000542 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28
200609000236 2020-06-09 CERTIFICATE OF AMENDMENT 2020-06-09
191017060385 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171005006634 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151016006122 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131003006220 2013-10-03 BIENNIAL STATEMENT 2013-10-01
120221000341 2012-02-21 CERTIFICATE OF CHANGE 2012-02-21
111103002147 2011-11-03 BIENNIAL STATEMENT 2011-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-26 No data 2239 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 2239 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 6135 JUNCTION BLVD, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-19 No data 8973 BAY PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-08 No data 2239 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-16 2020-06-18 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3078683 CL VIO INVOICED 2019-09-04 175 CL - Consumer Law Violation
2704731 CL VIO INVOICED 2017-12-04 175 CL - Consumer Law Violation
2673724 CL VIO CREDITED 2017-10-05 175 CL - Consumer Law Violation
45023 CL VIO INVOICED 2005-12-07 250 CL - Consumer Law Violation
45020 CL VIO INVOICED 2005-11-29 300 CL - Consumer Law Violation
30103 CL VIO INVOICED 2005-01-03 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-09-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346804404 0214700 2023-05-25 106 RONKONKOMA AVENUE, LAKE RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2023-05-25
Case Closed 2023-10-30

Related Activity

Type Referral
Activity Nr 2035009
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-07-07
Current Penalty 5581.0
Initial Penalty 11162.0
Contest Date 2023-08-01
Final Order 2023-11-27
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) kohls, 106 Ronkonkoma Avenue, Lake Ronkonkoma, NY, 11779- The employer did not notify OSHA within 24 hours of a work-related incident that resulted in an inpatient hospitalization; on or about 5/19/2023. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303021 Personal Injury - Product Liability 2023-04-21 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-04-21
Termination Date 1900-01-01
Section 1391
Status Pending

Parties

Name INGOGLIA,
Role Plaintiff
Name KOHL'S, INC.
Role Defendant
2204712 Other Civil Rights 2022-06-06 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 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 2022-06-06
Termination Date 2023-02-24
Pretrial Conference Date 2022-09-21
Section 1332
Status Terminated

Parties

Name WOODS
Role Plaintiff
Name KOHL'S, INC.
Role Defendant
2105689 Other Personal Injury 2021-10-12 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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-10-12
Termination Date 2022-10-14
Section 1332
Sub Section NR
Status Terminated

Parties

Name LAURENCIN
Role Plaintiff
Name KOHL'S, INC.
Role Defendant
2100178 Civil Rights Employment 2021-01-25 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 no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-25
Termination Date 2021-11-10
Date Issue Joined 2021-05-03
Section 1331
Sub Section ED
Status Terminated

Parties

Name RIZZO
Role Plaintiff
Name KOHL'S, INC.
Role Defendant
2103575 Other Personal Injury 2021-06-24 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 2021-06-24
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name KOHL'S, INC.
Role Defendant
Name SHAKIRI
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State