Name: | HOMEGOODS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1998 (27 years ago) |
Date of dissolution: | 12 Mar 2024 |
Entity Number: | 2223749 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 770 Cochituate Road, Framingham, MA, United States, 01701 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JOHN RICCIUTI | Chief Executive Officer | 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
HOMEGOODS, INC. | DOS Process Agent | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 24 FORDS CROSSING, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-01-02 | 2024-01-02 | Address | 24 FORDS CROSSING, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-03-12 | Address | 770 COCHITUATE ROAD, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-03-12 | Address | 24 FORDS CROSSING, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-03-12 | Address | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-03 | 2024-01-02 | Address | C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-03 | 2024-01-02 | Address | 24 FORDS CROSSING, NORWELL, MA, 02061, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312001017 | 2024-03-12 | CERTIFICATE OF TERMINATION | 2024-03-12 |
240102005179 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000521 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200103060698 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-26717 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26718 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180125006217 | 2018-01-25 | BIENNIAL STATEMENT | 2018-01-01 |
160128006134 | 2016-01-28 | BIENNIAL STATEMENT | 2016-01-01 |
140122006062 | 2014-01-22 | BIENNIAL STATEMENT | 2014-01-01 |
120110002230 | 2012-01-10 | BIENNIAL STATEMENT | 2012-01-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2023-06-05 | No data | 2380 BELL BLVD, Queens, BAYSIDE, NY, 11360 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-10-22 | No data | 2380 BELL BLVD, Queens, BAYSIDE, NY, 11360 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-09-17 | No data | 725 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-10-04 | No data | 2380 BELL BLVD, Queens, BAYSIDE, NY, 11360 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-04-21 | No data | 2718 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2305155 | Other Personal Injury | 2023-06-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REYES |
Role | Plaintiff |
Name | HOMEGOODS, 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-11-03 |
Termination Date | 2015-03-11 |
Section | 0101 |
Status | Terminated |
Parties
Name | GODINGER SILVER ART LTD. |
Role | Plaintiff |
Name | HOMEGOODS, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-11-08 |
Termination Date | 2024-01-18 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | FIELD |
Role | Plaintiff |
Name | HOMEGOODS, 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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-11-30 |
Termination Date | 1900-01-01 |
Section | 1441 |
Sub Section | NR |
Status | Pending |
Parties
Name | GERMOSEN |
Role | Plaintiff |
Name | HOMEGOODS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant 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 | 2024-01-26 |
Termination Date | 2024-02-07 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | FIELD |
Role | Plaintiff |
Name | HOMEGOODS, 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-06 |
Termination Date | 2020-02-26 |
Section | 1331 |
Status | Terminated |
Parties
Name | YOVANNY DOMINGUEZ |
Role | Plaintiff |
Name | HOMEGOODS, 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 | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2023-10-02 |
Termination Date | 1900-01-01 |
Section | 1441 |
Sub Section | NR |
Status | Pending |
Parties
Name | AVERSA, |
Role | Plaintiff |
Name | HOMEGOODS, 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 | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2023-05-23 |
Termination Date | 2024-05-08 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SARRO, |
Role | Plaintiff |
Name | HOMEGOODS, 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 | 2023-05-05 |
Termination Date | 2024-08-06 |
Section | 1442 |
Sub Section | NR |
Status | Terminated |
Parties
Name | SPARACELLO |
Role | Plaintiff |
Name | HOMEGOODS, INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State