Name: | ADIDAS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2010 (15 years ago) |
Entity Number: | 3913169 |
ZIP code: | 10528 |
County: | Suffolk |
Place of Formation: | Oregon |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 5055 NORTH GREELEY AVENUE, PORTLAND, OR, United States, 97217 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RUPERT GEORGE CAMPBELL | Chief Executive Officer | 5055 NORTH GREELEY AVENUE, PORTLAND, OR, United States, 97217 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 5055 NORTH GREELEY AVENUE, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-06-04 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-06-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-02-01 | 2024-02-01 | Address | 5055 NORTH GREELEY AVENUE, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer) |
2016-02-09 | 2018-02-01 | Address | 5055 NORTH GREELEY AVENUE, PORTLAND, OH, 97217, USA (Type of address: Chief Executive Officer) |
2012-03-30 | 2016-02-09 | Address | 5055 NORTH GREELEY AVENUE, PORTLAND, OH, 97217, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039004 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220208003089 | 2022-02-08 | BIENNIAL STATEMENT | 2022-02-08 |
210604000013 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
200211060403 | 2020-02-11 | BIENNIAL STATEMENT | 2020-02-01 |
SR-54025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007732 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170309000154 | 2017-03-09 | ERRONEOUS ENTRY | 2017-03-09 |
DP-2179943 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
160209006357 | 2016-02-09 | BIENNIAL STATEMENT | 2016-02-01 |
140212006454 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2020-01-10 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-09-27 | No data | 565 5TH AVE, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-01-04 | No data | 92 GREENE ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-25 | No data | 620 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-03-18 | No data | 108 WOOSTER ST, Manhattan, NEW YORK, NY, 10012 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-07-15 | No data | 620 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-24 | No data | 610 BROADWAY, Manhattan, NEW YORK, NY, 10012 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-10-03 | No data | 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1575283 | CL VIO | INVOICED | 2014-01-27 | 175 | CL - Consumer Law Violation |
1535498 | CL VIO | INVOICED | 2013-12-13 | 175 | CL - Consumer Law Violation |
1511216 | CL VIO | CREDITED | 2013-11-19 | 175 | CL - Consumer Law Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347251845 | 0213100 | 2024-01-31 | 37 ELKAY DRIVE, CHESTER, NY, 10918 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1556645 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Willful |
Standard Cited | 19100023 C11 |
Issuance Date | 2024-07-30 |
Current Penalty | 138273.0 |
Initial Penalty | 138273.0 |
Contest Date | 2024-08-21 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.23(c)(11): The employer did not ensure that portable ladders used to gain access to an upper landing surface have side rails that extend at least 3 feet (0.9 m) above the upper landing surface. (a) At the facility, back room/mezzanine area: From at least January 31, 2024 through May 22, 2024, a Werner 10-foot step ladder used to access the mezzanine area did not extend at least 3-feet above the landing surface, exposing employees to a fall hazard of approximately 10-feet while climbing to or from the mezzanine. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200788 | Other Fraud | 2022-07-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMITH |
Role | Plaintiff |
Name | ADIDAS AMERICA, 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 decided |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-09-29 |
Termination Date | 2015-10-27 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | COUGAR SPORT INC. |
Role | Plaintiff |
Name | ADIDAS AMERICA, 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 | 2019-10-09 |
Termination Date | 2021-05-20 |
Date Issue Joined | 2020-03-20 |
Pretrial Conference Date | 2020-01-17 |
Section | 1051 |
Status | Terminated |
Parties
Name | PENA |
Role | Plaintiff |
Name | ADIDAS AMERICA, 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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-08-15 |
Termination Date | 2020-09-08 |
Section | 1114 |
Status | Terminated |
Parties
Name | ADIDAS AMERICA, INC. |
Role | Defendant |
Name | LOPEZ |
Role | Plaintiff |
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 | Missing |
Office | 1 |
Filing Date | 2012-05-01 |
Termination Date | 2012-11-05 |
Date Issue Joined | 2012-07-05 |
Section | 1331 |
Sub Section | CV |
Status | Terminated |
Parties
Name | HIRSCH |
Role | Plaintiff |
Name | ADIDAS AMERICA, 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-06-15 |
Termination Date | 2012-10-02 |
Date Issue Joined | 2012-09-07 |
Section | 1331 |
Status | Terminated |
Parties
Name | ROCCO |
Role | Plaintiff |
Name | ADIDAS AMERICA, 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 | 2018-08-24 |
Termination Date | 2018-12-15 |
Date Issue Joined | 2018-10-23 |
Pretrial Conference Date | 2018-10-30 |
Section | 1981 |
Sub Section | JB |
Status | Terminated |
Parties
Name | BOARDS |
Role | Plaintiff |
Name | ADIDAS AMERICA, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
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 | 2015-07-30 |
Termination Date | 2018-09-24 |
Date Issue Joined | 2015-11-03 |
Section | 1453 |
Status | Terminated |
Parties
Name | RUFFO, |
Role | Plaintiff |
Name | ADIDAS AMERICA, 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 | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-10-30 |
Termination Date | 2022-09-21 |
Pretrial Conference Date | 2020-02-18 |
Section | 1331 |
Status | Terminated |
Parties
Name | CALCANO |
Role | Plaintiff |
Name | ADIDAS AMERICA, INC. |
Role | Defendant |
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 | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-06-28 |
Termination Date | 2023-01-13 |
Date Issue Joined | 2022-05-25 |
Pretrial Conference Date | 2021-10-22 |
Trial Begin Date | 2023-01-03 |
Trial End Date | 2023-01-13 |
Section | 1125 |
Status | Terminated |
Parties
Name | ADIDAS AMERICA, INC. |
Role | Plaintiff |
Name | THOM BROWNE, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-11-05 |
Termination Date | 1900-01-01 |
Section | 1121 |
Status | Pending |
Parties
Name | LPD NEW YORK, LLC |
Role | Plaintiff |
Name | ADIDAS AMERICA, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State