Search icon

BEST BUY STORES, L.P.

Company Details

Name: BEST BUY STORES, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 09 Oct 1998 (27 years ago)
Entity Number: 2305340
ZIP code: 10005
County: New York
Place of Formation: Virginia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 630-857-2100

Phone +1 856-577-4932

Phone +1 718-265-6950

Phone +1 212-366-1373

Phone +1 718-626-7585

Phone +1 917-492-8870

Phone +1 718-698-7546

Phone +1 612-291-4863

Phone +1 917-599-8574

Phone +1 516-832-7070

Phone +1 612-291-4851

Phone +1 631-431-2246

Phone +1 646-249-9591

DOS Process Agent

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

Agent

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

Licenses

Number Status Type Date End date
2054521-DCA Inactive Business 2017-06-15 2020-12-31
2050978-DCA Inactive Business 2017-04-10 2020-12-31
2027168-DCA Active Business 2015-08-17 2024-12-31
2027052-DCA Active Business 2015-08-13 2024-12-31
2027083-DCA Inactive Business 2015-08-13 2020-06-30
1346567-DCA Inactive Business 2012-10-29 2014-06-30
1408976-DCA Inactive Business 2011-09-23 2013-07-31
1387115-DCA Inactive Business 2011-04-07 2012-12-31
1387093-DCA Inactive Business 2011-04-06 2014-12-31
1387081-DCA Inactive Business 2011-04-06 2012-12-31

History

Start date End date Type Value
2007-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-09-29 2007-06-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-09-29 2007-06-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2000-01-27 2003-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-27 2003-09-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-10-09 2000-01-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-10-09 2000-01-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-27971 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-27970 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
070621000375 2007-06-21 CERTIFICATE OF CHANGE 2007-06-21
050912000509 2005-09-12 CERTIFICATE OF AMENDMENT 2005-09-12
030929000789 2003-09-29 CERTIFICATE OF CHANGE 2003-09-29
000127000933 2000-01-27 CERTIFICATE OF CHANGE 2000-01-27
981222000262 1998-12-22 AFFIDAVIT OF PUBLICATION 1998-12-22
981222000257 1998-12-22 AFFIDAVIT OF PUBLICATION 1998-12-22
981009000190 1998-10-09 APPLICATION OF AUTHORITY 1998-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 369 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-01 No data 622 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 529 5TH AVE, Manhattan, NEW YORK, NY, 10017 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-10 No data 5100 KINGS PLAZA, Brooklyn, BROOKLYN, NY, 11234 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-29 No data 622 BROADWAY, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-19 No data 531 5TH AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-18 No data 529 5TH AVE, Manhattan, NEW YORK, NY, 10017 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-12 No data 1880 BROADWAY, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-26 No data 52 E 14TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-17 No data 5001 NORTHERN BLVD, Queens, LONG IS CITY, NY, 11101 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
2023-02-17 2023-02-27 Non-Delivery of Goods Yes 63.00 Credit Card Refund and/or Contract Cancelled
2022-11-04 2022-11-15 Advertising/Misleading Yes 0.00 Resolved and Consumer Satisfied
2022-10-28 2022-11-15 Defective Goods Yes 0.00 Goods Received
2022-02-11 2022-03-02 Non-Delivery of Goods Yes 1306.00 Credit Card Refund and/or Contract Cancelled
2021-04-23 2021-06-07 Defective Goods NA 0.00 No Consumer Response
2020-11-06 2020-11-18 Exchange Goods/Contract Cancelled Yes 1440.00 Goods Exchanged
2020-08-21 2020-09-30 Misrepresentation Yes 0.00 Credit Card Refund and/or Contract Cancelled
2020-06-23 2020-08-03 Refund Policy Yes 33.00 Cash Amount
2019-07-16 2019-07-26 Exchange Goods/Contract Cancelled Yes 848.00 Goods Received
2019-07-09 2019-07-24 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574272 RENEWAL INVOICED 2022-12-31 340 Electronics Store Renewal
3574274 RENEWAL INVOICED 2022-12-31 340 Electronics Store Renewal
3574265 RENEWAL INVOICED 2022-12-30 340 Electronics Store Renewal
3491676 RENEWAL INVOICED 2022-08-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3329785 LL VIO INVOICED 2021-05-12 250 LL - License Violation
3327447 LL VIO INVOICED 2021-05-03 1500 LL - License Violation
3316288 DCA-SUS CREDITED 2021-04-07 250 Suspense Account
3298981 LL VIO INVOICED 2021-02-23 250 LL - License Violation
3297633 LL VIO CREDITED 2021-02-18 750 LL - License Violation
3293747 LL VIO INVOICED 2021-02-09 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-10-25 No data BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-06-18 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-01-16 Hearing Decision Business unlawfully distributes, sells, leases, rents, or offers for sale, lease, or rent, a powered mobility device without an accredited safety certification. 2 No data No data No data
2024-01-16 Hearing Decision Business unlawfully distributes, sells, leases, rents, or offers for sale, lease, or rent, a powered bicycle without an accredited safety certification. 3 No data No data No data
2021-05-10 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2021-02-17 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2021-02-17 Pleaded TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 2 No data No data
2021-02-17 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2021-02-17 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2021-02-08 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203270 Americans with Disabilities Act - Employment 2022-04-21 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 7
Filing Date 2022-04-21
Termination Date 2022-04-22
Section 1210
Sub Section 1
Status Terminated

Parties

Name ALFONSO
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
0109896 Fair Labor Standards Act 2001-11-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2001-11-08
Termination Date 2002-09-04
Date Issue Joined 2002-01-08
Pretrial Conference Date 2002-03-08
Section 0201
Status Terminated

Parties

Name DELGOSHAEI
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1409243 Other Personal Injury 2014-11-20 remanded to state court
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-20
Termination Date 2015-02-27
Date Issue Joined 2014-11-26
Section 1332
Sub Section AC
Status Terminated

Parties

Name BATISTA
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
2406966 Other Personal Injury 2024-10-02 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 1
Filing Date 2024-10-02
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name MORFA
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
2302204 Other Personal Injury 2023-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2023-03-15
Termination Date 2024-02-01
Section 1332
Sub Section CT
Status Terminated

Parties

Name BEST BUY STORES, L.P.
Role Defendant
Name MESHEKOFF
Role Plaintiff
1905788 Other Personal Injury 2019-10-14 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 2019-10-14
Termination Date 2019-12-11
Section 1332
Sub Section CT
Status Terminated

Parties

Name PERLA
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
2207997 Other Civil Rights 2022-09-19 voluntarily
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 order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-19
Termination Date 2023-05-30
Section 1332
Sub Section NR
Status Terminated

Parties

Name ALVELO,
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1307297 Other Personal Injury 2013-10-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-16
Termination Date 2014-11-21
Date Issue Joined 2013-10-21
Section 1441
Sub Section NR
Status Terminated

Parties

Name GULLIKSEN
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
0403677 Other Personal Injury 2004-05-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
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 2004-05-14
Termination Date 2004-12-01
Date Issue Joined 2004-05-18
Pretrial Conference Date 2004-06-10
Section 1332
Sub Section PI
Status Terminated

Parties

Name CURBELO
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1911205 Other Personal Injury 2019-12-06 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-06
Termination Date 2023-03-10
Date Issue Joined 2021-05-20
Section 1332
Status Terminated

Parties

Name DYKE
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1608855 Other Personal Injury 2016-11-15 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-15
Termination Date 2018-03-08
Date Issue Joined 2017-01-24
Pretrial Conference Date 2017-01-27
Section 1332
Status Terminated

Parties

Name ELLIN,
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
0910383 Other Civil Rights 2009-12-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-12-22
Termination Date 2010-07-30
Section 1981
Sub Section CV
Status Terminated

Parties

Name STOKELY,
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
2405863 Other Personal Injury 2024-08-22 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 2024-08-22
Termination Date 1900-01-01
Section 1332
Sub Section NR
Status Pending

Parties

Name GONZALEZ
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1200107 Americans with Disabilities Act - Employment 2012-01-09 settled
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 2
Filing Date 2012-01-09
Termination Date 2012-05-02
Date Issue Joined 2012-02-08
Section 1201
Status Terminated

Parties

Name GRAY
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1101278 Other Personal Injury 2011-02-24 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
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 2011-02-24
Termination Date 2012-01-26
Date Issue Joined 2011-04-05
Pretrial Conference Date 2011-07-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name CAMA
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1206385 Fair Labor Standards Act 2012-12-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2012-12-27
Termination Date 2013-03-14
Section 1331
Status Terminated

Parties

Name VERA
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1706807 Other Personal Injury 2017-11-21 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 2
Filing Date 2017-11-21
Termination Date 2019-10-08
Date Issue Joined 2017-11-22
Section 1441
Sub Section PI
Status Terminated

Parties

Name SIEFERT
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
1904372 Other Personal Injury 2019-07-30 other
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-30
Termination Date 2020-07-02
Date Issue Joined 2019-08-13
Section 1441
Sub Section PI
Status Terminated

Parties

Name FRED
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
2000076 Other Personal Injury 2020-01-06 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-06
Termination Date 2021-08-03
Date Issue Joined 2021-01-27
Pretrial Conference Date 2020-04-02
Section 1332
Sub Section CT
Status Terminated

Parties

Name BURSZTEIN
Role Plaintiff
Name BEST BUY STORES, L.P.
Role Defendant
0800214 Consumer Credit 2008-01-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-10
Termination Date 2012-07-10
Date Issue Joined 2008-06-04
Pretrial Conference Date 2008-04-04
Section 1332
Sub Section FR
Status Terminated

Parties

Name BEST BUY STORES, L.P.
Role Defendant
Name JERMYN
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State