Search icon

MONCLER USA, INC.

Headquarter

Company Details

Name: MONCLER USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206203
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 Lafayette St, FL 2, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONCLER USA, INC., FLORIDA F11000004728 FLORIDA
Headquarter of MONCLER USA, INC., MINNESOTA 8d635ded-afe2-ed11-9070-00155d01c440 MINNESOTA
Headquarter of MONCLER USA, INC., COLORADO 20091117219 COLORADO
Headquarter of MONCLER USA, INC., CONNECTICUT 1366361 CONNECTICUT
Headquarter of MONCLER USA, INC., IDAHO 4260727 IDAHO
Headquarter of MONCLER USA, INC., ILLINOIS CORP_67172795 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TOMMASO DE VECCHI Chief Executive Officer 200 LAFAYETTE ST, FL 2, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-05-26 2023-05-26 Address 200 LAFAYETTE ST, FL 2, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-05-26 Address 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-26 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-05-27 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-13 2023-05-26 Address 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-07-24 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-07-24 2021-05-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-03 2017-07-24 Address 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2017-05-03 2019-05-13 Address 568 BROADWAY, SUITE 301, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2013-10-29 2017-05-03 Address 568-578 BROADWAY, 3RD FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230526003711 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210527060096 2021-05-27 BIENNIAL STATEMENT 2021-05-01
200224001395 2020-02-24 CERTIFICATE OF MERGER 2020-02-24
190513060316 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170724000204 2017-07-24 CERTIFICATE OF CHANGE 2017-07-24
170503007614 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150707006596 2015-07-07 BIENNIAL STATEMENT 2015-05-01
131029006345 2013-10-29 BIENNIAL STATEMENT 2013-05-01
110606002394 2011-06-06 BIENNIAL STATEMENT 2011-05-01
100722000901 2010-07-22 CERTIFICATE OF MERGER 2010-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340935279 0215000 2015-09-22 90 PRINCE ST, NEW YORK, NY, 10012
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-09-22
Case Closed 2016-09-02

Related Activity

Type Complaint
Activity Nr 1014627
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-10-22
Abatement Due Date 2015-10-28
Current Penalty 3000.0
Initial Penalty 5000.0
Final Order 2015-11-02
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: (a) On or about 9/22/2015 at 90 Prince Street, employees were exposed to fire hazards because the employer did not ensure that the back exit through the stockroom was kept free and unobstructed. The exit route was blocked by the incoming boxes of retail goods and by clothing racks.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911230 Copyright 2019-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 Missing
Office 1
Filing Date 2019-12-07
Termination Date 2019-12-23
Section 0101
Status Terminated

Parties

Name LEE
Role Plaintiff
Name MONCLER USA, INC.
Role Defendant
1811614 Other Civil Rights 2018-12-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 Missing
Office 1
Filing Date 2018-12-12
Termination Date 2019-02-06
Section 1988
Status Terminated

Parties

Name BOATENG,
Role Plaintiff
Name MONCLER USA, INC.
Role Defendant
1802396 Americans with Disabilities Act - Other 2018-03-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-17
Termination Date 2018-07-18
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name MONCLER USA, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State