Search icon

ZALE CORPORATION

Company Details

Name: ZALE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 17 Feb 1978 (47 years ago)
Date of dissolution: 17 Feb 1978
Entity Number: 472779
County: Blank

Filings

Filing Number Date Filed Type Effective Date
20120911013 2012-09-11 ASSUMED NAME CORP INITIAL FILING 2012-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-06 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 142 W 34TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business 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
2016-08-05 2016-08-25 Breach of Warranty Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
78928 CL VIO INVOICED 2007-08-15 250 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340157734 0215600 2014-12-30 90-15 QUEENS BLVD, ELMHURST, NY, 11373
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-30
Case Closed 2015-03-24

Related Activity

Type Complaint
Activity Nr 929241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-01-22
Current Penalty 2550.0
Initial Penalty 4250.0
Final Order 2015-02-18
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit routes must be free and unobstructed. No materials or equipment may be placed, either permanently or temporarily, within the exit route. a) On or about December 30, 2014- job site at Zale's, 90-15 Queens Blvd, Elmhurst, NY 11373: Employer permitted their employees to work at a jewelry retail store that had its emergency exit route obstructed by a ladder, chairs. and storage bins. WRITTEN ABBATETMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 2015-01-22
Abatement Due Date 2015-03-11
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2015-02-18
Nr Instances 1
Nr Exposed 20
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.176(b): Secure storage. Storage of material shall not create a hazard. Bags, containers, bundles, etc., stored in tiers shall be stacked, blocked, interlocked and limited in height so that they are stable and secure against sliding or collapse. a) On or about December 30, 2014- job site at Zale's, 90-15 Queens Blvd, Elmhurst, NY 11373: Employer permitted their employees to work at a jewelry retail store that had file boxes insecurely stacked on top of one another and on the top shelf of a storage rack. WRITTEN ABBATETMENT CERTIFICATION IS NOT REQUIRED.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605464 Securities, Commodities, Exchange 2006-07-19 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-07-19
Termination Date 2006-10-17
Section 0078
Status Terminated

Parties

Name LEVY
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
0605877 Securities, Commodities, Exchange 2006-08-03 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 order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-03
Termination Date 2006-10-17
Section 0078
Status Terminated

Parties

Name AGOOS
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
0100276 Other Statutory Actions 2001-04-16 voluntarily
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 Missing
Office 1
Filing Date 2001-04-16
Termination Date 2002-09-12
Pretrial Conference Date 2001-09-04
Section 2003
Status Terminated

Parties

Name ZALE CORPORATION
Role Defendant
Name PIERI
Role Plaintiff
9800338 Copyright 1998-01-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 100
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-20
Termination Date 1998-03-23
Section 0101

Parties

Name TOWN & COUNTRY,
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
9803109 Trademark 1998-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-05-01
Termination Date 1998-11-02
Date Issue Joined 1998-06-15
Pretrial Conference Date 1998-06-10
Section 1125

Parties

Name COSMOPOLITAN GEM
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
9108569 Other Contract Actions 1991-12-20 settled
Circuit Second Circuit
Origin original proceeding
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 Missing
Office 1
Filing Date 1991-12-20
Termination Date 1994-12-21
Section 1332

Parties

Name FREDERICK MODELL CO.,
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
9601656 Other Contract Actions 1996-03-06 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-03-06
Termination Date 1997-04-09
Date Issue Joined 1996-12-26
Pretrial Conference Date 1996-07-10
Section 1441

Parties

Name DAUREO GOLD INT.
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
0605995 Employee Retirement Income Security Act (ERISA) 2006-08-07 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-07
Termination Date 2006-10-18
Section 1132
Status Terminated

Parties

Name CONNELL
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
9501653 Securities, Commodities, Exchange 1995-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1995-03-10
Termination Date 1995-04-19
Section 0078

Parties

Name MORALES
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
0606387 Securities, Commodities, Exchange 2006-08-23 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-23
Termination Date 2006-10-17
Section 0078
Status Terminated

Parties

Name ZALE CORPORATION
Role Defendant
Name CHESTER
Role Plaintiff
0101541 Civil Rights Employment 2001-03-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-03-13
Termination Date 2002-02-11
Section 2000
Status Terminated

Parties

Name EEOC
Role Plaintiff
Name ZALE CORPORATION
Role Defendant
0503319 Other Contract Actions 2005-07-14 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 501000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-07-14
Termination Date 2006-02-16
Date Issue Joined 2005-07-21
Section 1441
Sub Section OC
Status Terminated

Parties

Name ZALE CORPORATION
Role Defendant
Name TRIM CORPORATION OF AMERICA
Role Plaintiff
0110112 Patent 2001-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-11-15
Termination Date 2002-03-18
Section 0271
Status Terminated

Parties

Name GRAMERCY JEWELRY,
Role Plaintiff
Name ZALE CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State