Search icon

ABERCROMBIE & FITCH STORES, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GREGORY JENNER HENCHEL Chief Executive Officer 6301 FITCH PATH, NEW ALBANY, OH, United States, 43054

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341252195 0213400 2016-02-16 2655 RICHMOND AVE, STATEN ISLAND, NY, 10314
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-02-16
Case Closed 2016-08-23

Related Activity

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