Search icon

CARTER'S RETAIL, INC.

Company Details

Name: CARTER'S RETAIL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1999 (25 years ago)
Entity Number: 2454064
ZIP code: 10168
County: Suffolk
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 3438 PEACHTREE RD NE, ATLANTA, GA, United States, 30326

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
MICHAEL D CASEY Chief Executive Officer 3438 PEACHTREE RD NE, ATLANTA, GA, United States, 30326

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 3438 PEACHTREE RD NE, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-12-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2014-01-21 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-01-21 2023-12-01 Address 3438 PEACHTREE RD NE, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2010-01-29 2014-01-21 Address ONE WATERVIEW DRIVE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)
2010-01-29 2014-01-21 Address 1170 PEACHTREE ST, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer)
2010-01-22 2014-01-21 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-01-22 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-01-23 2010-01-29 Address 1000 BRIDGEPORT AVENUE, SHELTON, CT, 06484, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201040461 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211216003635 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191209060369 2019-12-09 BIENNIAL STATEMENT 2019-12-01
SR-111592 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111591 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
171218006215 2017-12-18 BIENNIAL STATEMENT 2017-12-01
151217006150 2015-12-17 BIENNIAL STATEMENT 2015-12-01
140121002156 2014-01-21 BIENNIAL STATEMENT 2013-12-01
120106002636 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100129002532 2010-01-29 BIENNIAL STATEMENT 2009-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-21 No data 215 W 125TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-14 No data 2919 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 16607 JAMAICA AVE, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-05 No data 1376 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-20 No data 6126 190TH ST, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-08 No data 2955 VETERANS RD W, Staten Island, STATEN ISLAND, NY, 10309 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-07 No data 21115C 26TH AVE, Queens, BAYSIDE, NY, 11360 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-25 No data 6126 190TH ST, Queens, FRESH MEADOWS, NY, 11365 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 1376 METROPOLITAN AVE, Bronx, BRONX, NY, 10462 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-24 No data 2955 VETERANS RD W, Staten Island, STATEN ISLAND, NY, 10309 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2651842 CL VIO INVOICED 2017-08-04 350 CL - Consumer Law Violation
2601963 CL VIO CREDITED 2017-05-03 175 CL - Consumer Law Violation
2122447 CL VIO CREDITED 2015-07-08 175 CL - Consumer Law Violation
209299 OL VIO INVOICED 2013-04-26 250 OL - Other Violation
172782 CL VIO INVOICED 2012-07-02 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-24 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2015-06-25 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Date of last update: 13 Mar 2025

Sources: New York Secretary of State