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 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THOMAS KINGSBURY | Chief Executive Officer | N56W17000 RIDGEWOOD DR, ATTN: INCOME TAX, MENOMONEE FALLS, WI, United States, 53051 |
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) |
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 |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-06-16 | 2020-06-18 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346804404 | 0214700 | 2023-05-25 | 106 RONKONKOMA AVENUE, LAKE RONKONKOMA, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2303021 | Personal Injury - Product Liability | 2023-04-21 | missing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INGOGLIA, |
Role | Plaintiff |
Name | KOHL'S, INC. |
Role | Defendant |
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 |
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 |
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 |
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