Search icon

STAPLES, INC.

Company Details

Name: STAPLES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2019 (6 years ago)
Entity Number: 5564006
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 STAPLES DR., FRAMINGHAM, MA, United States, 01702

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN LEDERER Chief Executive Officer 500 STAPLES DR., FRAMINGHAM, MA, United States, 01702

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 500 STAPLES DR., FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-06-06 Address 500 STAPLES DR., FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2019-11-21 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-21 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-06-04 2019-11-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230606001157 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210617060386 2021-06-17 BIENNIAL STATEMENT 2021-06-01
191121000948 2019-11-21 CERTIFICATE OF CHANGE 2019-11-21
190604000237 2019-06-04 APPLICATION OF AUTHORITY 2019-06-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-16
Type:
Complaint
Address:
742 SOUTH MEADOW STREET SUITE 200, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-02
Type:
Complaint
Address:
125 MUSHROOM BLVD., ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-28
Type:
Complaint
Address:
100 HADDEN DRIVE, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-02-28
Type:
Planned
Address:
100 HADDEN DRIVE, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-13
Type:
Planned
Address:
100 HADDEN DRIVE, MONTGOMERY, NY, 12549
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2024-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
MONTILLA
Party Role:
Plaintiff
Party Name:
STAPLES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-12-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
BIANCO
Party Role:
Plaintiff
Party Name:
STAPLES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
ANSLEY
Party Role:
Plaintiff
Party Name:
STAPLES, INC.
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State