Search icon

HASBRO, INC.

Branch

Company Details

Name: HASBRO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1968 (57 years ago)
Branch of: HASBRO, INC., Rhode Island (Company Number 000015908)
Entity Number: 229086
ZIP code: 10005
County: New York
Place of Formation: Rhode Island
Principal Address: 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02861
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CHRIS COCKS Chief Executive Officer 1027 NEWPORT AVE, PAWTUCKET, RI, United States, 02861

Agent

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

History

Start date End date Type Value
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2008-11-18 2014-10-01 Address 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer)
2008-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-12 2008-11-18 Address 1011 NEWPORT AVE, PAWTUCKET, RI, 02862, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221003002778 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001060457 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-2824 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2825 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001006130 2018-10-01 BIENNIAL STATEMENT 2018-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-14
Type:
Other-L
Address:
32 WEST 23RD STREET, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1993-11-05
Type:
Accident
Address:
50 WILLOW DRIVE, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-04
Type:
Referral
Address:
50 WILLOW DRIVE, AMSTERDAM, NY, 12010
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-09-08
Type:
Complaint
Address:
50 WILLOW DRIVE, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-10-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
HASBRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
TORO
Party Role:
Plaintiff
Party Name:
HASBRO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WEXLER
Party Role:
Plaintiff
Party Name:
HASBRO, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State