Search icon

OLLIE'S BARGAIN OUTLET, INC.

Company Details

Name: OLLIE'S BARGAIN OUTLET, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2006 (18 years ago)
Entity Number: 3450655
ZIP code: 12207
County: Onondaga
Place of Formation: Pennsylvania
Principal Address: 6295 ALLENTOWN BLVD, HARRISBURG, PA, United States, 17112
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JOHN SWYGERT Chief Executive Officer 6295 ALLENTOWN BLVD, HARRISBURG, PA, United States, 17112

Licenses

Number Type Address Description
662223 Plant Dealers 1283 ARSENAL STREET, WATERTOWN, NY, 13601 Other
662927 Plant Dealers 767 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901 Other
662838 Plant Dealers 160 CLINTON AVENUE, SUITE 160, RIVERSIDE PLAZA, CORTLAND, NY, 13045 Other

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 6295 ALLENTOWN BLVD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)
2021-03-17 2023-11-07 Address 6295 ALLENTOWN BLVD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)
2010-09-30 2021-03-17 Address 6295 ALLENTOWN BLVD, HARRISBURG, PA, 17112, USA (Type of address: Chief Executive Officer)
2006-12-18 2023-11-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107001070 2023-11-07 BIENNIAL STATEMENT 2022-12-01
210317060070 2021-03-17 BIENNIAL STATEMENT 2020-12-01
181228006088 2018-12-28 BIENNIAL STATEMENT 2018-12-01
161227006209 2016-12-27 BIENNIAL STATEMENT 2016-12-01
150112007040 2015-01-12 BIENNIAL STATEMENT 2014-12-01
121218006379 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110111002486 2011-01-11 BIENNIAL STATEMENT 2010-12-01
100930002074 2010-09-30 BIENNIAL STATEMENT 2008-12-01
061218000559 2006-12-18 APPLICATION OF AUTHORITY 2006-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-19 OLLIE'S BARGAIN OUTLET 8460 NIAGARA FALLS BLVD, NIAGARA FALLS, Niagara, NY, 14304 A Food Inspection Department of Agriculture and Markets No data
2023-09-26 OLLIE'S BARGAIN OUTLET 120 GENESSEE ST, NEW HARTFORD, Oneida, NY, 13413 A Food Inspection Department of Agriculture and Markets No data
2023-07-25 OLLIE'S BARGAIN OUTLET 8460 NIAGARA FALLS BLVD, NIAGARA FALLS, Niagara, NY, 14304 A Food Inspection Department of Agriculture and Markets No data
2023-05-19 OLLIE'S BARGAIN OUTLET 8460 NIAGARA FALLS BLVD, NIAGARA FALLS, Niagara, NY, 14304 C Food Inspection Department of Agriculture and Markets 10A - Exterior front doors and doors in rear storage room exhibit spaces greater than 1/4 inch at bottoms and/or sides.
2023-03-01 OLLIE'S BARGAIN OUTLET 8460 NIAGARA FALLS BLVD, NIAGARA FALLS, Niagara, NY, 14304 C Food Inspection Department of Agriculture and Markets 14A - One rodent chew hole is noted at corner of vestibule at exterior wall, adjacent to front doors.
2022-10-11 OLLIE BARGAIN OUTLET 701 FRANK SOTTILE BLVD UNIT 201, KINGSTON, Ulster, NY, 12401 A Food Inspection Department of Agriculture and Markets No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200836 Fair Labor Standards Act 2022-08-10 settled
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 5
Filing Date 2022-08-10
Termination Date 2023-05-10
Date Issue Joined 2022-10-31
Pretrial Conference Date 2022-11-16
Section 0201
Sub Section FL
Status Terminated

Parties

Name SPOTO,
Role Plaintiff
Name OLLIE'S BARGAIN OUTLET, INC.
Role Defendant
2200279 Fair Labor Standards Act 2022-03-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2022-03-22
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name PAULI
Role Plaintiff
Name OLLIE'S BARGAIN OUTLET, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State