Search icon

THE HOME DEPOT, INC.

Company Details

Name: THE HOME DEPOT, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 07 Apr 2008 (17 years ago)
Date of dissolution: 07 Apr 2008
Entity Number: 3654725
County: Blank
Place of Formation: Delaware

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-06-19 No data 579 GATEWAY DR, Brooklyn, BROOKLYN, NY, 11239 ECB Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-20 No data 5700 AVENUE U, Brooklyn, BROOKLYN, NY, 11234 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-08 2022-05-25 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2020-06-10 2020-07-08 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2018-04-27 2018-05-15 Defective Goods NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631163 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3631162 TRUSTFUNDHIC CREDITED 2023-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631284 TRUSTFUNDHIC CREDITED 2023-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631285 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3631348 RENEWAL INVOICED 2023-04-19 100 Home Improvement Contractor License Renewal Fee
3301781 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3301780 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301782 TRUSTFUNDHIC INVOICED 2021-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3301783 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee
3301825 RENEWAL INVOICED 2021-03-01 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341236172 0213600 2016-02-11 750 PANORAMA TRAIL, ROCHESTER, NY, 14625
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-02-24
Case Closed 2016-03-22

Related Activity

Type Complaint
Activity Nr 1060979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 F02
Issuance Date 2016-02-25
Current Penalty 2400.0
Initial Penalty 4000.0
Final Order 2016-03-03
Nr Instances 3
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(2): Each service, feeder, and branch circuit, at its disconnecting means or overcurrent device, was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) On or about 02/11/16 in the Shipping and Receiving area on the north east wall; employer failed to protect employees from contact with electrical current when electrical panel #A did not contain a legend or other means to identify the function of the circuit breakers located within the panel. b) On or about 02/11/16 in the Shipping and Receiving area on the north east wall; employer failed to protect employees from contact with electrical current when electrical panel #B did not contain a legend or other means to identify the function of the circuit breakers located within the panel. c) On or about 02/11/16 in the Shipping and Receiving area on the north east wall; employer failed to protect employees from caught between hazards when electrical panel #C did not contain a legend or other means to identify the function of the circuit breakers located within the panel. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G01
Issuance Date 2016-02-25
Current Penalty 2400.0
Initial Penalty 4000.0
Final Order 2016-03-03
Nr Instances 1
Nr Exposed 9
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(1): Sufficient access was not provided and maintained about all electric equipment (operating at 600 volts, nominal, or less to ground) to permit ready and safe operation of such equipment: a) On or about 02/11/6 in the Shipping and Receiving area; employer failed to protect employees from contact with electrical hazards when they allowed one large cart filled with stock, one shopping cart overflowing with boxes, four long cardboard boxes and a trash can filled with stretch wrap to be stored in front of and leaned against electrical panel C and the electrical box for the battery chargers ( C-15 ) located in the north east corner of this area. NO ABATEMENT CERTIFICATION REQURIED
313427957 0215600 2010-06-30 124-04 31ST AVENUE, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-12
Emphasis S: POWERED IND VEHICLE
Case Closed 2011-01-07

Related Activity

Type Complaint
Activity Nr 207616764
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 182
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Nr Instances 3
Nr Exposed 182
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Nr Instances 1
Nr Exposed 182
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-12-02
Abatement Due Date 2010-12-07
Nr Instances 6
Nr Exposed 182
Gravity 01
311565733 0213600 2007-11-13 1250 WEST RIDGE ROAD, ROCHESTER, NY, 14615
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-20
Emphasis N: SSTARG07
Case Closed 2008-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 E
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 2125.0
Initial Penalty 2125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 G01 IVC
Issuance Date 2007-12-14
Abatement Due Date 2007-12-26
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2007-12-14
Abatement Due Date 2007-12-19
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
303534051 0215600 2003-02-05 50-10 NORTHERN BOULEVARD, LIC, NY, 11101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-03-25
Case Closed 2003-06-04

Related Activity

Type Complaint
Activity Nr 203822606
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 2003-03-26
Abatement Due Date 2003-05-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2003-03-26
Abatement Due Date 2003-05-12
Nr Instances 1
Nr Exposed 20
Related Event Code (REC) Complaint
Gravity 01
17550377 0215600 1995-06-26 600 HEMPSTEAD TURNPIKE, STORE 1208, ELMONT, NY, 11003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-07-11
Case Closed 1995-12-13

Related Activity

Type Complaint
Activity Nr 73997629
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-09-05
Abatement Due Date 1995-09-08
Current Penalty 850.0
Initial Penalty 1700.0
Contest Date 1995-09-14
Final Order 1995-11-30
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 1995-09-05
Abatement Due Date 1995-10-08
Current Penalty 850.0
Initial Penalty 1700.0
Contest Date 1995-09-14
Final Order 1995-11-30
Nr Instances 1
Nr Exposed 350
Gravity 02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505164 Personal Injury - Product Liability 2015-09-04 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-09-04
Termination Date 2016-05-10
Date Issue Joined 2015-09-18
Section 1332
Sub Section NR
Status Terminated

Parties

Name LEWIS,
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
2106750 Americans with Disabilities Act - Other 2021-08-10 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 7
Filing Date 2021-08-10
Termination Date 2024-03-19
Date Issue Joined 2023-02-20
Pretrial Conference Date 2023-03-09
Section 1213
Sub Section 2
Status Terminated

Parties

Name BOGGS,
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
1602959 Other Statutory Actions 2016-04-21 transfer to another district
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 missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-04-21
Transfer Date 2016-04-28
Termination Date 2016-04-28
Section 0227
Sub Section B3
Transfer Office 1
Transfer Docket Number 1602959
Transfer Origin 1
Status Terminated

Parties

Name ROTBERG
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
1509178 Americans with Disabilities Act - Other 2015-11-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-20
Termination Date 2016-02-23
Date Issue Joined 2016-02-22
Section 1218
Sub Section 8
Status Terminated

Parties

Name DIAZ
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
1204595 Other Personal Injury 2012-09-13 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-13
Termination Date 2015-03-04
Trial Begin Date 2015-01-15
Trial End Date 2015-01-21
Section 1332
Sub Section NR
Status Terminated

Parties

Name PORTER
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
1104985 Americans with Disabilities Act - Employment 2011-10-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-10-13
Termination Date 2012-02-28
Section 1343
Status Terminated

Parties

Name ABRAMS
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
2408063 Civil Rights Employment 2024-10-23 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 7
Filing Date 2024-10-23
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name VIERA
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
0510273 Copyright 2005-12-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-12-07
Termination Date 2006-01-24
Section 0101
Status Terminated

Parties

Name DR. LIVINGSTONE, I PRESUME, IN
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
0400949 Civil Rights Employment 2004-03-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-03-05
Termination Date 2005-10-12
Date Issue Joined 2004-05-04
Section 2000
Sub Section E
Status Terminated

Parties

Name GALANTE
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
2309958 Other Personal Injury 2023-11-10 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-10
Termination Date 1900-01-01
Section 1446
Sub Section PI
Status Pending

Parties

Name CAPELO
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
0103325 Other Personal Injury 2001-04-20 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-04-20
Termination Date 2001-07-31
Date Issue Joined 2001-06-07
Section 1441
Status Terminated

Parties

Name BARRETT
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
9607918 Other Personal Injury 1996-10-21 jury verdict
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-21
Termination Date 1998-05-27
Date Issue Joined 1996-10-28
Pretrial Conference Date 1997-01-10
Trial Begin Date 1998-05-18
Trial End Date 1998-05-20
Section 1441

Parties

Name SUCRE,
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
0802566 Personal Injury - Product Liability 2008-06-27 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-27
Termination Date 2009-02-18
Date Issue Joined 2008-07-15
Section 1332
Sub Section PR
Status Terminated

Parties

Name SOTO
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
1505232 Fair Labor Standards Act 2015-07-06 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-06
Termination Date 2015-09-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name DECEMBER
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
9501928 Patent 1995-03-21 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-21
Termination Date 1995-09-05
Date Issue Joined 1995-07-26
Section 0271

Parties

Name EKCHIAN
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
0901594 Other Personal Injury 2009-04-17 settled
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-17
Termination Date 2009-06-10
Date Issue Joined 2009-04-23
Section 1442
Sub Section NR
Status Terminated

Parties

Name GERAGHTY,
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
1806877 Civil Rights Employment 2018-12-03 other
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 2018-12-03
Termination Date 2019-05-21
Date Issue Joined 2019-02-04
Section 2000
Sub Section E
Status Terminated

Parties

Name STANFORD
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
0502972 Civil Rights Employment 2005-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-21
Termination Date 2006-04-28
Date Issue Joined 2005-09-09
Section 1132
Status Terminated

Parties

Name FALLICA
Role Plaintiff
Name THE HOME DEPOT, INC.
Role Defendant
9305406 Other Personal Injury 1993-11-29 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1993-11-29
Termination Date 1994-02-22
Date Issue Joined 1993-12-03
Section 1441

Parties

Name THE HOME DEPOT, INC.
Role Defendant
Name DILEMME
Role Plaintiff
2407988 Americans with Disabilities Act - Other 2024-10-21 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 1
Filing Date 2024-10-21
Termination Date 1900-01-01
Section 1210
Sub Section 1
Status Pending

Parties

Name THE HOME DEPOT, INC.
Role Defendant
Name REID
Role Plaintiff

Date of last update: 28 Mar 2025

Sources: New York Secretary of State