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)
2019-06-04 2019-11-21 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-22 No data 1755 BROADWAY, Manhattan, NEW YORK, NY, 10019 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 2248 BROADWAY, Manhattan, NEW YORK, NY, 10024 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 1011 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-23 No data 1755 BROADWAY, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346912231 0215800 2023-08-16 742 SOUTH MEADOW STREET SUITE 200, ITHACA, NY, 14850
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-16
Case Closed 2024-01-19

Related Activity

Type Complaint
Activity Nr 2058669
Safety Yes
342744984 0213600 2017-11-02 125 MUSHROOM BLVD., ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-02
Case Closed 2017-11-02

Related Activity

Type Complaint
Activity Nr 1279601
Safety Yes
338923584 0213100 2013-02-28 100 HADDEN DRIVE, MONTGOMERY, NY, 12549
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-02-28
Emphasis N: AMPUTATE, L: FORKLIFT
Case Closed 2013-07-17

Related Activity

Type Complaint
Activity Nr 805324
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100303 G02 II
Issuance Date 2013-06-04
Abatement Due Date 2013-06-04
Current Penalty 2250.0
Initial Penalty 3000.0
Final Order 2013-06-20
Nr Instances 1
Nr Exposed 250
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(ii): In locations where electric equipment was likely to be exposed to physical damage, enclosures or guards were not so arranged and of such strength as to prevent such damage: a) On or before February 28, 2013 conduit was observed as being non-continous (broken open) while carrying a conducter. This conduit was located on a sill near the entrance to the underground tunnel near the center of the warehouse facility at 100 Hadden Drive, Montgomery, New York 12549.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100305 B01 I
Issuance Date 2013-06-04
Abatement Due Date 2013-06-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-06-20
Nr Instances 2
Nr Exposed 250
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(1)(i): Openings through which conductors entered cutout boxes, cabinets, or fittings were not effectively closed: a) a knockout on a 2 outlet electrical box near the trash compactor controls at the Staples Fufillment Center, 100 Hadden Drive, Montgomery, NY was open to the atmosphere, covered with dust and was a shock and burn hazard to employees. b) electrical box near the center of the facility at the Staples Fufillment Center, 100 Hadden Drive, Montgomery, NY had an opening open to the atmosphere and was a shock and burn hazard to employees.
338923725 0213100 2013-02-28 100 HADDEN DRIVE, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-02-28
Emphasis N: SSTARG12, L: FORKLIFT, P: SSTARG12
Case Closed 2014-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2013-06-18
Abatement Due Date 2013-06-28
Current Penalty 0.0
Initial Penalty 3000.0
Final Order 2013-07-10
Nr Instances 2
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Installation and use. Listed or labeled equipment shall be installed and used in accordance with any instructions included in the listing or labeling. a) Bulk Supervisor Desk, on or about 3/6/2013; two standard duplex receptacle electrical boxes mounted on pendant drops were used to provide power to two desks, exposing employees to shock and burn hazards.
310522255 0213100 2007-08-13 100 HADDEN DRIVE, MONTGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-13
Emphasis N: SSTARG07, S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2007-11-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 H
Issuance Date 2007-10-16
Abatement Due Date 2007-10-31
Current Penalty 682.5
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 B04
Issuance Date 2007-10-16
Abatement Due Date 2007-11-20
Current Penalty 250.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 400
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 2007-10-16
Abatement Due Date 2007-10-31
Current Penalty 250.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2007-10-16
Abatement Due Date 2007-10-31
Current Penalty 250.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2007-10-16
Abatement Due Date 2007-10-31
Current Penalty 250.0
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2007-10-16
Abatement Due Date 2007-10-31
Current Penalty 682.5
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2007-10-16
Abatement Due Date 2007-10-31
Nr Instances 1
Nr Exposed 5
Gravity 01
303531693 0215600 2001-10-12 58-12 QUEENS BLVD., WOODSIDE, NY, 11377
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-10-15
Case Closed 2002-04-08

Related Activity

Type Complaint
Activity Nr 200824852
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-09
Current Penalty 1050.0
Initial Penalty 1050.0
Contest Date 2001-12-01
Final Order 2002-04-05
Nr Instances 8
Nr Exposed 45
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-09
Current Penalty 1550.0
Initial Penalty 1550.0
Contest Date 2001-12-01
Final Order 2002-04-05
Nr Instances 2
Nr Exposed 45
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 2001-11-06
Abatement Due Date 2001-11-09
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 2001-12-01
Final Order 2002-04-05
Nr Instances 2
Nr Exposed 45
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100157 C01
Issuance Date 2001-11-06
Abatement Due Date 2001-11-09
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 2001-12-01
Final Order 2002-04-05
Nr Instances 2
Nr Exposed 45
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506158 Personal Injury - Product Liability 2015-10-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-10-27
Termination Date 2017-12-21
Date Issue Joined 2015-11-23
Section 1332
Sub Section PL
Status Terminated

Parties

Name LOMBARDI,
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0509532 Other Personal Injury 2005-11-10 remanded to state court
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 2005-11-10
Termination Date 2005-12-05
Date Issue Joined 2005-11-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name KUROP
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0703149 Other Personal Injury 2007-07-31 remanded to state court
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 1
Filing Date 2007-07-31
Termination Date 2007-10-23
Date Issue Joined 2007-08-07
Section 1441
Sub Section NM
Status Terminated

Parties

Name PARIENTE
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0304880 Other Personal Injury 2003-09-25 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 Exempt
Office 1
Filing Date 2003-09-25
Termination Date 2004-02-26
Date Issue Joined 2003-10-02
Section 1441
Sub Section PI
Status Terminated

Parties

Name SCHNEIDER
Role Plaintiff
Name STAPLES, INC.
Role Defendant
9601829 Civil Rights Employment 1996-04-18 other
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 Exempt
Office 1
Filing Date 1996-04-18
Termination Date 1996-12-30
Section 2000

Parties

Name ISAAC
Role Plaintiff
Name STAPLES, INC.
Role Defendant
1204261 Other Civil Rights 2012-05-25 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 2012-05-25
Termination Date 2012-07-25
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name JARVIS
Role Plaintiff
Name STAPLES, INC.
Role Defendant
1300703 Other Contract Actions 2013-01-31 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 order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-31
Termination Date 2014-06-30
Section 1332
Sub Section AC
Status Terminated

Parties

Name ORLANDER
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0006086 Other Personal Injury 2000-10-11 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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-10-11
Termination Date 2002-08-08
Section 1441
Status Terminated

Parties

Name THOMPSON
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0006450 Other Personal Injury 2000-08-29 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-08-29
Termination Date 2001-06-06
Date Issue Joined 2000-09-05
Pretrial Conference Date 2001-02-07
Section 1441
Status Terminated

Parties

Name FUCHS,
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0801276 Other Statutory Actions 2008-03-28 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-03-28
Termination Date 2008-04-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name LAWRENCE-FONTENETTE
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0706408 Civil Rights Employment 2007-08-20 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 6
Filing Date 2007-08-20
Termination Date 2009-03-04
Date Issue Joined 2007-11-13
Section 2000
Sub Section RA
Status Terminated

Parties

Name QUICK
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0302314 Other Personal Injury 2003-05-07 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 Exempt
Office 1
Filing Date 2003-05-07
Termination Date 2005-07-21
Section 1441
Sub Section PI
Status Terminated

Parties

Name STAPLES, INC.
Role Defendant
Name HAUBER
Role Plaintiff
0107006 Other Civil Rights 2001-07-30 other
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 7
Filing Date 2001-07-30
Termination Date 2003-04-21
Date Issue Joined 2001-10-02
Pretrial Conference Date 2002-03-14
Section 0825
Status Terminated

Parties

Name DARBOE
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0007507 Other Personal Injury 2000-12-20 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 Exempt
Office 2
Filing Date 2000-12-20
Termination Date 2001-02-15
Section 1441
Status Terminated

Parties

Name GOLDNER
Role Plaintiff
Name STAPLES, INC.
Role Defendant
1601225 Patent 2016-02-17 settled
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 2016-02-17
Termination Date 2016-07-01
Date Issue Joined 2016-06-08
Pretrial Conference Date 2016-05-03
Section 0271
Status Terminated

Parties

Name LASERDYNAMICS USA, LLC
Role Plaintiff
Name STAPLES, INC.
Role Defendant
2406580 Other Personal Injury 2024-08-30 missing
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 Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-08-30
Termination Date 1900-01-01
Section 1332
Sub Section PI
Status Pending

Parties

Name MONTILLA
Role Plaintiff
Name STAPLES, INC.
Role Defendant
1000934 Other Personal Injury 2010-03-03 settled
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-03-03
Termination Date 2011-07-26
Date Issue Joined 2010-03-08
Section 1332
Sub Section NR
Status Terminated

Parties

Name LORMIL
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0400904 Other Contract Actions 2004-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-03
Termination Date 2010-06-18
Date Issue Joined 2007-05-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name STAPLES, INC.
Role Plaintiff
Name W.J.R. ASSOCIATES,
Role Defendant
0006283 Civil Rights Employment 2000-06-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2000-06-19
Termination Date 2001-12-18
Section 2000
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name STAPLES, INC.
Role Defendant
0004080 Other Personal Injury 2000-05-31 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 pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2000-05-31
Termination Date 2000-10-20
Date Issue Joined 2000-06-09
Pretrial Conference Date 2000-10-11
Section 1441
Status Terminated

Parties

Name VENTIERE,
Role Plaintiff
Name STAPLES, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State