Search icon

TARGET, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TARGET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2012 (13 years ago)
Entity Number: 4255583
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: PO BOX 276, W. HEMSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 276, W. HEMSTEAD, NY, United States, 11552

Licenses

Number Type Address
748588 Retail grocery store 345 ROCKAWAY TPKE, LAWRENCE, NY, 11559
748587 Retail grocery store 8973-95 BAY PKWY, BROOKLYN, NY, 11214
748586 Retail grocery store 5200 KINGS HWY STE A, BROOKLYN, NY, 11234

History

Start date End date Type Value
2022-04-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-07 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170615000531 2017-06-15 CERTIFICATE OF AMENDMENT 2017-06-15
120607000770 2012-06-07 CERTIFICATE OF INCORPORATION 2012-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3255253 OL VIO INVOICED 2020-11-09 250 OL - Other Violation
3246619 OL VIO CREDITED 2020-10-16 500 OL - Other Violation
3193230 OL VIO VOIDED 2020-07-30 250 OL - Other Violation
3106606 OL VIO INVOICED 2019-10-25 1000 OL - Other Violation
3073265 OL VIO CREDITED 2019-08-14 500 OL - Other Violation
3014844 OL VIO INVOICED 2019-04-09 500 OL - Other Violation
2984001 OL VIO CREDITED 2019-02-19 250 OL - Other Violation
2934050 SCALE-01 INVOICED 2018-11-26 40 SCALE TO 33 LBS
2764003 OL VIO INVOICED 2018-03-26 500 OL - Other Violation
2754530 OL VIO INVOICED 2018-03-02 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-09-15 Default Decision ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 No data 1 No data
2014-04-10 Default Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 20 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-26
Type:
Complaint
Address:
3657 WEST GENESEE STREET, SYRACUSE, NY, 13219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-07
Type:
Complaint
Address:
2003 BROADWAY MALL, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-14
Type:
Referral
Address:
129 NORTH ROAD, WILTON, NY, 12831
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-01-24
Type:
Complaint
Address:
100 WILLOW PARK CENTER, FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-05-08
Type:
Complaint
Address:
2900 VETERANS ROAD W., STATEN ISLAND, NY, 10309
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-10-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
ROGERS
Party Role:
Plaintiff
Party Name:
TARGET, CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-12-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
FRANZ,
Party Role:
Plaintiff
Party Name:
TARGET, CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BARNWELL
Party Role:
Plaintiff
Party Name:
TARGET, CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State