Search icon

HARBOR FREIGHT TOOLS USA, INC.

Company Details

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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Chief Executive Officer

Name Role Address
ERIC L. SMIDT Chief Executive Officer 26677 AGOURA RD, CALABASAS, CA, United States, 91302

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

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)

Filings

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

Inspections

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

Issued Charges

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100727 Personal Injury - Product Liability 2021-06-11 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 2021-06-11
Termination Date 1900-01-01
Section 1331
Sub Section PI
Status Pending

Parties

Name BARONE
Role Plaintiff
Name HARBOR FREIGHT TOOLS USA, INC.
Role Defendant
2005615 Personal Injury - Product Liability 2020-11-18 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 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
2001305 Property Damage - Product Liabilty 2020-10-21 voluntarily
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
1902599 Americans with Disabilities Act - Other 2019-05-02 voluntarily
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
1800116 Real Property Product Liability 2018-01-23 voluntarily
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
1605241 Personal Injury - Product Liability 2016-09-20 other
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
2204628 Other Labor Litigation 2022-08-05 voluntarily
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
1201681 Patent 2012-04-05 voluntarily
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
2200395 Patent 2022-04-27 voluntarily
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
1602238 Other Personal Injury 2016-05-04 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 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
1601278 Personal Injury - Product Liability 2016-10-26 other
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
2311298 Property Damage - Product Liabilty 2023-12-29 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 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
0601080 Personal Injury - Product Liability 2006-09-07 motion before trial
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