Search icon

HOMEGOODS, INC.

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
JOHN RICCIUTI Chief Executive Officer 770 COCHITUATE ROAD, FRAMINGHAM, MA, United States, 01701

DOS Process Agent

Name Role Address
HOMEGOODS, INC. DOS Process Agent C T CORPORATION SYSTEM, 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305155 Other Personal Injury 2023-06-19 voluntarily
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 2023-06-19
Termination Date 2024-07-11
Date Issue Joined 2023-10-23
Pretrial Conference Date 2023-09-27
Section 1441
Sub Section NR
Status Terminated

Parties

Name REYES
Role Plaintiff
Name HOMEGOODS, INC.
Role Defendant
1408749 Copyright 2014-11-03 voluntarily
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
2309869 Other Personal Injury 2023-11-08 transfer to another district
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
2310451 Other Personal Injury 2023-11-30 missing
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
2400595 Other Personal Injury 2024-01-26 appeal denied (magistrate judge)
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
1910341 Americans with Disabilities Act - Other 2019-11-06 voluntarily
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
2308644 Other Personal Injury 2023-10-02 missing
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
2304262 Other Personal Injury 2023-05-23 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 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
2303401 Other Personal Injury 2023-05-05 voluntarily
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