Name: | ABERCROMBIE & FITCH STORES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 2000 (25 years ago) |
Entity Number: | 2547564 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6301 Fitch Path, New Albany, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GREGORY JENNER HENCHEL | Chief Executive Officer | 6301 FITCH PATH, NEW ALBANY, OH, United States, 43054 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-22 | 2024-08-22 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2020-08-18 | 2024-08-22 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2024-08-22 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-18 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2019-07-02 | Address | CT CORPORATION SYSTEM, 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-27 | 2018-08-01 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2018-08-01 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-20 | 2010-08-27 | Address | 6301 FITCH PATH, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2000-08-29 | 2004-10-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240822002295 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
220825000540 | 2022-08-25 | BIENNIAL STATEMENT | 2022-08-01 |
200818060396 | 2020-08-18 | BIENNIAL STATEMENT | 2020-08-01 |
190702000347 | 2019-07-02 | CERTIFICATE OF CHANGE | 2019-07-02 |
SR-31881 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180801008056 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006820 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006919 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120801006149 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100827002070 | 2010-08-27 | BIENNIAL STATEMENT | 2010-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-01-11 | No data | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | 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 | 199 WATER ST, Manhattan, NEW YORK, NY, 10038 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-05-02 | No data | 668 5TH AVE, Manhattan, NEW YORK, NY, 10103 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2368423 | SL VIO | INVOICED | 2016-06-20 | 65000 | SL - Sick Leave Violation |
184464 | OL VIO | INVOICED | 2012-07-30 | 1400 | OL - Other Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341252195 | 0213400 | 2016-02-16 | 2655 RICHMOND AVE, STATEN ISLAND, NY, 10314 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1062658 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 G01 II |
Issuance Date | 2016-07-29 |
Abatement Due Date | 2016-08-24 |
Current Penalty | 4000.0 |
Initial Penalty | 4000.0 |
Final Order | 2016-08-23 |
Nr Instances | 1 |
Nr Exposed | 45 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(g)(1)(ii): The required working space about electric equipment rated 600 volts, nominal, or less to ground, was used for storage: a) 2655 Richmond Avenue, Staten Island, NY site - Stock Room: Electrical panel boxes rated 480 volts/3 phase and 220 volts/ single phase, that control the lights and all the electrical outlets throughout the store were blocked by storage. In the rear of the stock room the electrical panel boxes were blocked by display racks. A minimum of 30 inches of space was not maintained. Condition noted on or about 2/16/16. |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State