Name: | HARBOR FREIGHT TOOLS USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2003 (22 years ago) |
Entity Number: | 2876180 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | 26677 Agoura Rd, CALABASAS, CA, United States, 91302 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
ERIC L. SMIDT | Chief Executive Officer | 26677 AGOURA RD, CALABASAS, CA, United States, 91302 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 26541 AGOURA ROAD, CALABASAS, CA, 91302, 2093, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 26677 AGOURA RD, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-05 | Address | 26541 AGOURA ROAD, CALABASAS, CA, 91302, 2093, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 26677 AGOURA RD, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-05 | Address | 26677 AGOURA RD, CALABASAS, CA, 91302, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-05 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-03-01 | 2025-03-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2023-03-01 | 2023-03-01 | Address | 26541 AGOURA ROAD, CALABASAS, CA, 91302, 2093, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-03-01 | Address | 26541 AGOURA ROAD, CALABASAS, CA, 91302, 2093, USA (Type of address: Chief Executive Officer) |
2021-03-02 | 2023-03-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001833 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230301001213 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302061188 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306061107 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170714000025 | 2017-07-14 | CERTIFICATE OF CHANGE | 2017-07-14 |
170316006279 | 2017-03-16 | BIENNIAL STATEMENT | 2017-03-01 |
150306006479 | 2015-03-06 | BIENNIAL STATEMENT | 2015-03-01 |
130314006393 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110408002729 | 2011-04-08 | BIENNIAL STATEMENT | 2011-03-01 |
090311002155 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-03-02 | No data | 2295 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-12-06 | No data | 2441 BOSTON RD, Bronx, BRONX, NY, 10467 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-03-15 | No data | 2295 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-10-21 | No data | 2295 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-04 | No data | 2441 BOSTON RD, Bronx, BRONX, NY, 10467 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-06-10 | No data | 2441 BOSTON RD, Bronx, BRONX, NY, 10467 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-08-04 | Decision Dismissed | BUSINESS SOLD OR OFFERED TO SELL, OR CAUSED ANY PERSON TO SELL OR OFFER TO SELL, A BOX CUTTER TO ANY INDIVIDUAL UNDER EIGHTEEN YEARS OF AGE | 1 | No data | No data | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100727 | Personal Injury - Product Liability | 2021-06-11 | missing | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARONE |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
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 | 2 |
Filing Date | 2020-11-18 |
Termination Date | 1900-01-01 |
Section | 1441 |
Sub Section | PL |
Status | Pending |
Parties
Name | FERLITO |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
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 | 6 |
Filing Date | 2020-10-21 |
Termination Date | 2022-04-13 |
Date Issue Joined | 2020-11-30 |
Pretrial Conference Date | 2020-12-10 |
Section | 1441 |
Sub Section | PD |
Status | Terminated |
Parties
Name | STATE FARM FIRE & CASUALTY COM |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
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 | 2019-05-02 |
Termination Date | 2019-08-20 |
Section | 1201 |
Status | Terminated |
Parties
Name | HERNANDEZ |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 175000 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-01-23 |
Termination Date | 2018-07-26 |
Date Issue Joined | 2018-03-19 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | ENGELS, |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
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 | 1 |
Filing Date | 2016-09-20 |
Termination Date | 2018-01-12 |
Section | 1441 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ABRAHAM |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-08-05 |
Termination Date | 2023-02-17 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | SANGER |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
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 | 1 |
Filing Date | 2012-04-05 |
Termination Date | 2012-09-06 |
Date Issue Joined | 2012-08-03 |
Section | 0271 |
Status | Terminated |
Parties
Name | BIG ROC TOOLS, INC. |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant 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 | Voluntary |
Office | 3 |
Filing Date | 2022-04-27 |
Termination Date | 2022-08-22 |
Section | 0271 |
Status | Terminated |
Parties
Name | WALTER R. TUCKER ENTERPRISES, |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2016-05-04 |
Termination Date | 2016-07-01 |
Date Issue Joined | 2016-05-11 |
Section | 1441 |
Sub Section | PI |
Status | Terminated |
Parties
Name | L.D., |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant demands jury |
Demanded Amount | 110000 |
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 | 2016-10-26 |
Termination Date | 2017-04-07 |
Date Issue Joined | 2016-12-09 |
Pretrial Conference Date | 2016-11-28 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | HERPIN |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
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 | 2023-12-29 |
Termination Date | 2024-01-30 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | ASPEN AMERICAN INSURANC, |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
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 | 6 |
Filing Date | 2006-09-07 |
Termination Date | 2008-05-20 |
Date Issue Joined | 2006-10-27 |
Pretrial Conference Date | 2007-01-25 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | JABLONSKI |
Role | Plaintiff |
Name | HARBOR FREIGHT TOOLS USA, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State