Search icon

TARGET, CORP.

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
748585 Retail grocery store 160-08 JAMAICA AVE, JAMAICA, NY, 11432
748584 Retail grocery store 40-25 82ND ST, ELMHURST, NY, 11373
746197 Retail grocery store 615 10TH AVE, NEW YORK, NY, 10036
742049 Retail grocery store 1520 FOREST AVE, STATEN ISLAND, NY, 10302
738954 Retail grocery store 1201 THIRD AVE, NEW YORK, NY, 10021
734920 Retail grocery store 400 GRAND ST, NEW YORK, NY, 10002
734919 Retail grocery store 500 E 14TH ST, NEW YORK, NY, 10009

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 NORTHEAST REG DISTR CTR 129 NORTH RD, WILTON, Saratoga, NY, 12831 A Food Inspection Department of Agriculture and Markets No data
2024-10-24 TARGET STORE T2475 700 EXTERIOR ST, BRONX, Bronx, NY, 10451 A Food Inspection Department of Agriculture and Markets No data
2024-08-06 TARGET STORE T2475 700 EXTERIOR ST, BRONX, Bronx, NY, 10451 B Food Inspection Department of Agriculture and Markets 06B - Vacuum packaged imitation crab meat displayed for sale in the retail display cooler, have internal temperature of 46°F for over four hours. Package temperature guidelines states that product needs to be kept refrigerated at 32°F-38°F. The ambient temperature of the cooler was noted at 40°F. The product destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified during the inspection.
2024-07-23 TARGET STORE T-2847 5750 SUNRISE HWY, SAYVILLE, Suffolk, NY, 11782 A Food Inspection Department of Agriculture and Markets No data
2024-06-28 TARGET STORE #2461 100 AMSTERDAM COMMONS, AMSTERDAM, Montgomery, NY, 12010 A Food Inspection Department of Agriculture and Markets No data
2024-06-06 TARGET 2211 500 SKYVIEW CENTRE PKWY, ROCHESTER, Monroe, NY, 14622 A Food Inspection Department of Agriculture and Markets No data
2024-06-05 TARGET STORE T-3236 248 SUNRISE HWY, FREEPORT, Nassau, NY, 11520 A Food Inspection Department of Agriculture and Markets No data
2024-05-08 TARGET STORE T-3382 345 ROCKAWAY TPKE, LAWRENCE, Nassau, NY, 11559 A Food Inspection Department of Agriculture and Markets No data
2024-05-03 TARGET 1915 675 TROY SCHENECTADY RD, LATHAM, Albany, NY, 12110 A Food Inspection Department of Agriculture and Markets No data
2024-04-29 TARGET STORE T 1798 40 W 225TH ST # 50, BRONX, Bronx, NY, 10463 A Food Inspection Department of Agriculture and Markets No data

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 Nr Report ID Date Opened Site Address
347901902 0215800 2024-11-26 3657 WEST GENESEE STREET, SYRACUSE, NY, 13219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-11-26

Related Activity

Type Complaint
Activity Nr 2236273
Safety Yes
347087314 0214700 2023-11-07 2003 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-07
Case Closed 2024-08-13

Related Activity

Type Complaint
Activity Nr 2099674
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2024-04-29
Abatement Due Date 2024-05-09
Current Penalty 0.0
Initial Penalty 9218.0
Contest Date 2024-05-22
Final Order 2024-09-11
Nr Instances 1
Nr Exposed 316
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4):Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: a) Workplace, Target Store T-1885, 2003 Broadway Mall, Hicksville, NY- In the storage area behind the retail floor there were no signs indicating direction of travel to the two emergency exits; on or about 11/7/23. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
345360960 0213100 2021-06-14 129 NORTH ROAD, WILTON, NY, 12831
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-06-14
Emphasis L: FORKLIFT
Case Closed 2021-12-06

Related Activity

Type Referral
Activity Nr 1774614
Safety Yes
344579198 0214700 2020-01-24 100 WILLOW PARK CENTER, FARMINGDALE, NY, 11735
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-01-24
Case Closed 2020-03-09

Related Activity

Type Complaint
Activity Nr 1535597
Safety Yes
343997714 0213400 2019-05-08 2900 VETERANS ROAD W., STATEN ISLAND, NY, 10309
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-05-08
Case Closed 2021-06-07

Related Activity

Type Complaint
Activity Nr 1456130
Safety Yes
Type Complaint
Activity Nr 1453046
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2019-05-31
Current Penalty 113660.0
Initial Penalty 113660.0
Contest Date 2019-06-25
Final Order 2019-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
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) Aisle(s) serving as emergency egress route(s) to the North end of the light duty stock room was blocked by boxed merchandise and carts, exposing employee(s) to injury in the event of fire. Condition(s) were noted on or about 5/08/2019. Target Corporation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3), which was contained in OSHA inspection number 992496, citation number 2, item number 1 issued on 9/30/14 and was affirmed as a final order on 10/22/14, with respect to a workplace located at 2703 Route 541 in Burlington, NJ 08016. Target Corporation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3), which was contained in OSHA inspection number 1028175, citation number 2, item number 1 issued on 6/16/15 and was affirmed as a final order on 7/22/15, with respect to a workplace located at 30 Kingsland Road in Kingsland, NJ 07014. Target Corporation was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37(a)(3), which was contained in OSHA inspection number 1089148, citation number 2, item number 1 issued on 9/30/14 and was affirmed as a final order on 02/23/16, with respect to a workplace located at, 1149 Sunrise Highway , Copiague, NY 11726.
340426444 0213600 2015-02-27 1050 RIDGE ROAD, WEBSTER, NY, 14580
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-04
Case Closed 2015-09-22

Related Activity

Type Complaint
Activity Nr 924257
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 C01 II B
Issuance Date 2015-06-10
Abatement Due Date 2015-09-30
Current Penalty 2500.0
Initial Penalty 5000.0
Final Order 2015-07-02
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(ii)(B): The employer's Exposure Control Plan did not include the schedule and methods of implementation for 29 CFR 1910.1030(d) methods of compliance: a.) Target Store/Webster, NY - On or about 2/27/15, employees such as, but not limited to, Leader on Duty; Asset Protection personal; cart attendants (blood clean-up, sharps handling, disposal), and Pharmacists (contaminated sharps) have reasonably anticipated exposure to blood and OPIM. The employer's Exposure Control Plan (ECP) did not include the schedule and methods of implementation for methods of compliance, including, but not necessarily limited to: engineering and work practice controls to eliminate or minimize risk of employee exposure. The ECP did not discuss tagging gun use, disposal of contaminated tagging guns and/or needles; and/or appropriate protocols for Hepatitis B vaccinations. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101030 G02 VII F
Issuance Date 2015-06-10
Abatement Due Date 2015-09-30
Current Penalty 2500.0
Initial Penalty 5000.0
Final Order 2015-07-02
Nr Instances 1
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii)(F): The bloodborne pathogens training program did not contain an explanation of the use or limitations of methods that would prevent or reduce exposure including appropriate engineering controls, work practices or personal protective equipment: a) Target Store, Webster, NY - On or about 2/27/15, the employer's BBP training program did not contain an explanation of the use or limitations of methods that would prevent or reduce exposure including appropriate engineering controls, work practices or personal protective equipment. The training did not cover the use of a protective glove for use with the tagging gun; and, procedures to be followed when a tagging gun needle becomes contaminated. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002B
Citaton Type Other
Standard Cited 19101030 G02 VII N
Issuance Date 2015-06-10
Abatement Due Date 2015-07-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-02
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(vii)(N): The bloodborne pathogens training program did not contain an opportunity for interactive questions or answers with the person conducting the training session: a) Target Store, Webster, NY - On or about 2/27/15, where employees have reasonably anticipated exposure to blood and other potentially infectious materials (OPIM) the employer's BBP computer-based training program did not include an opportunity for interactive questions or answers with the person conducting the training session. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19101030 D03 III
Issuance Date 2015-06-10
Abatement Due Date 2015-09-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-02
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(d)(3)(iii): The employer did not ensure that appropriate personal protective equipment in the appropriate sizes was readily accessible at the worksite or issued to employees: a) Target Store/Webster, NY - On or about 2/27/15, employees who use the tagging guns for garments, were not provided with a puncture-resistant glove, as recommended by the manufacturer of the tagging gun. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 F01 II A
Issuance Date 2015-06-10
Abatement Due Date 2015-09-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-07-02
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(f)(1)(ii)(A): The employer did not ensure that medical evaluations and procedures including the hepatitis B vaccine and vaccination series, post-exposure evaluation, or follow-up, including prophylaxis, were made available at no cost to the employee: a.) Facility - On or about 2/27/15, the employer's policy for the provision of Hepatitis B vaccinations requires the employee to determine a provider, set an appointment, travel to/from the provider on their time, and in some cases initially pay for the cost of the vaccination, with reimbursement through the company at a later time. The employer does not ensure that the hepatitis B vaccine and vaccination series was made available at no cost to the employee. ABATEMENT CERTIFICATION REQUIRED
339856361 0214700 2014-07-18 2003 BROADWAY MALL, HICKSVILLE, NY, 11801
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-18
Case Closed 2014-10-16

Related Activity

Type Complaint
Activity Nr 898619
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2014-09-24
Abatement Due Date 2014-09-30
Current Penalty 3300.0
Initial Penalty 4400.0
Final Order 2014-10-15
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(2): Floor(s) of workroom(s) were not maintained in a clean and, so far as possible, a dry condition: a) Warehouse, rear of store: Employees stock and retrieve merchandise from a walk-in freezer that had a slippery walking surface due to an accumulation of ice on the floor; on or about 7/18/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
339658106 0213100 2014-04-02 675 TROY SCHENECTADY ROAD, LATHAM, NY, 12110
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-04-02
Case Closed 2014-04-30

Related Activity

Type Complaint
Activity Nr 878985
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0402138 Other Personal Injury 2004-05-21 settled
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-05-21
Termination Date 2004-12-09
Section 1441
Sub Section PI
Status Terminated

Parties

Name HODOSKY
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1702493 Other Personal Injury 2017-04-26 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 2017-04-26
Termination Date 2018-05-31
Section 1441
Sub Section PI
Status Terminated

Parties

Name KHRAPATINA
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1405620 Other Personal Injury 2014-09-25 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 2014-09-25
Termination Date 2015-10-02
Section 1441
Sub Section PI
Status Terminated

Parties

Name ERAZO
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1304534 Other Personal Injury 2013-08-12 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-12
Termination Date 2015-07-31
Section 1441
Sub Section NR
Status Terminated

Parties

Name FATIGATI
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1203145 Civil Rights Employment 2012-04-19 other
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 entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-19
Termination Date 2012-08-13
Section 2000
Sub Section AG
Fee Status FP
Status Terminated

Parties

Name CALDERON
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1405311 Other Personal Injury 2014-09-11 motion before trial
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 judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-11
Termination Date 2016-05-31
Date Issue Joined 2014-09-16
Pretrial Conference Date 2014-10-16
Section 1441
Sub Section NR
Status Terminated

Parties

Name URRUTIA
Role Plaintiff
Name TARGET, CORP.
Role Defendant
0201951 Copyright 2002-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-04-01
Termination Date 2002-07-25
Section 0101
Status Terminated

Parties

Name CHROME HEARTS, INC.
Role Plaintiff
Name TARGET, CORP.
Role Defendant
0903580 Civil Rights Employment 2009-04-08 other
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-08
Termination Date 2009-07-01
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name LEVINE
Role Plaintiff
Name TARGET, CORP.
Role Defendant
2203218 Other Personal Injury 2022-04-20 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2022-04-20
Termination Date 2023-04-27
Pretrial Conference Date 2022-05-25
Section 1332
Sub Section NR
Status Terminated

Parties

Name NICASIO
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1402976 Civil Rights Employment 2014-04-23 settled
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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-23
Termination Date 2014-10-01
Date Issue Joined 2014-08-18
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name WALKER
Role Plaintiff
Name TARGET, CORP.
Role Defendant
0505769 Other Personal Injury 2005-12-09 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Mandatory
Office 2
Filing Date 2005-12-09
Termination Date 2006-04-24
Section 1441
Sub Section PI
Status Terminated

Parties

Name CALVO
Role Plaintiff
Name TARGET, CORP.
Role Defendant
2104254 Trademark 2021-07-29 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-29
Termination Date 2024-03-15
Section 0044
Status Terminated

Parties

Name GEORGE & COMPANY LLC
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1606980 Other Personal Injury 2016-09-07 settled
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 hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-07
Termination Date 2019-04-19
Pretrial Conference Date 2016-10-06
Section 1446
Sub Section NR
Status Terminated

Parties

Name ALHEID
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1009399 Other Personal Injury 2010-12-17 other
Circuit Second Circuit
Origin original proceeding
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 7
Filing Date 2010-12-17
Termination Date 2013-02-21
Date Issue Joined 2010-12-28
Section 1441
Sub Section NR
Status Terminated

Parties

Name RYAN,
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1904700 Americans with Disabilities Act - Employment 2019-08-14 voluntarily
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 2019-08-14
Termination Date 2020-01-30
Date Issue Joined 2019-10-28
Section 1331
Sub Section ED
Status Terminated

Parties

Name BLANDO
Role Plaintiff
Name TARGET, CORP.
Role Defendant
0402540 Other Contract Actions 2004-04-01 settled
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 2004-04-01
Termination Date 2005-06-13
Date Issue Joined 2004-06-14
Pretrial Conference Date 2004-05-17
Section 1332
Sub Section BC
Status Terminated

Parties

Name NIXA INDUSTRIES, LTD.
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1405311 Other Personal Injury 2017-04-04 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
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 2017-04-04
Termination Date 2019-08-05
Date Issue Joined 2017-04-04
Pretrial Conference Date 2018-11-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name URRUTIA
Role Plaintiff
Name TARGET, CORP.
Role Defendant
2206219 Other Personal Injury 2022-07-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant 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 2022-07-22
Termination Date 2022-12-21
Pretrial Conference Date 2022-09-06
Section 1332
Sub Section NR
Status Terminated

Parties

Name BARNWELL
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1605811 Other Personal Injury 2016-10-18 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-18
Termination Date 2018-01-08
Date Issue Joined 2017-05-22
Section 1446
Sub Section NR
Status Terminated

Parties

Name RAMIREZ
Role Plaintiff
Name TARGET, CORP.
Role Defendant
1701365 Trademark 2017-12-19 settled
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 entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2017-12-19
Termination Date 2018-03-13
Section 1114
Status Terminated

Parties

Name L. & J.G. STICKLEY, INC.
Role Plaintiff
Name TARGET, CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State