Search icon

MACY'S RETAIL HOLDINGS, INC.

Headquarter

Company Details

Name: MACY'S RETAIL HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 2020 (5 years ago)
Date of dissolution: 15 Jul 2020
Entity Number: 5755238
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 718-225-7300

Links between entities

Type Company Name Company Number State
Headquarter of MACY'S RETAIL HOLDINGS, INC., Alabama 000-932-422 Alabama
Headquarter of MACY'S RETAIL HOLDINGS, INC., MINNESOTA 64d05e99-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MACY'S RETAIL HOLDINGS, INC., KENTUCKY 0453085 KENTUCKY
Headquarter of MACY'S RETAIL HOLDINGS, INC., FLORIDA 813197 FLORIDA
Headquarter of MACY'S RETAIL HOLDINGS, INC., RHODE ISLAND 000024192 RHODE ISLAND
Headquarter of MACY'S RETAIL HOLDINGS, INC., CONNECTICUT 0030312 CONNECTICUT
Headquarter of MACY'S RETAIL HOLDINGS, INC., IDAHO 405702 IDAHO
Headquarter of MACY'S RETAIL HOLDINGS, INC., ILLINOIS CORP_17108760 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date Address
2047739-DCA Inactive Business 2017-01-26 2017-03-26 No data
AEB-16-02651 No data Appearance Enhancement Business License 2016-11-15 2024-11-15 151 W 34th St, New York, NY, 10001-2101

History

Start date End date Type Value
2020-06-02 2020-07-02 Address 3411 SILVERSIDE ROAD, TATNALL BUILDING #104, WILMINGTON, DE, 19810, USA (Type of address: Service of Process)
2020-05-22 2020-06-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715000534 2020-07-15 CERTIFICATE OF TERMINATION 2020-07-15
200702000237 2020-07-02 CERTIFICATE OF CHANGE 2020-07-02
200603000221 2020-06-03 CERTIFICATE OF AMENDMENT 2020-06-03
200602000317 2020-06-02 CERTIFICATE OF MERGER 2020-06-02
200522000149 2020-05-22 APPLICATION OF AUTHORITY 2020-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-14 No data 13650 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-21 No data 13650 ROOSEVELT AVE, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-02 No data 24202 61ST AVE, Queens, LITTLE NECK, NY, 11362 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-23 No data 112 RICHMOND HILL RD, 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

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-10 2017-08-29 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2620559 FINGERPRINT CREDITED 2017-06-06 75 Fingerprint Fee
2620560 LICENSE CREDITED 2017-06-06 85 Secondhand Dealer General License Fee
2558658 RENEWAL INVOICED 2017-02-22 50 Special Sale License Renewal Fee
2536406 LICENSE INVOICED 2017-01-20 50 Special Sales License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342797917 0214700 2017-11-29 1100 NORTHERN BLVD., MANHASSET, NY, 11030
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-29
Case Closed 2018-07-24

Related Activity

Type Complaint
Activity Nr 1287626
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2018-05-25
Abatement Due Date 2018-06-01
Current Penalty 8130.0
Initial Penalty 8130.0
Final Order 2018-06-21
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Workplace, 2nd Floor Storage Room - Employees access to an emergency exit within the storage room was blocked with merchandise; on or about 11/29/18. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2018-05-25
Abatement Due Date 2018-06-01
Current Penalty 9239.0
Initial Penalty 50815.0
Final Order 2018-06-21
Nr Instances 2
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employees must be able to open an exit route door from the inside at all times without keys, tools, or special knowledge. A device such as a panic bar that locks only from the outside is permitted on exit discharge doors. a) Worksite, Employee entrance: The employee entrance was locked at times during the hours between 5am through 8am; on or about 11/29/17. b) Worksite, East Side of building - The exit leading from the stairwell to the outside was stuck shut; on or about 11/29/17. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19 Macy's Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29CFR 1910.36(d)(1), which was contained in OSHA inspection number 1118394, citation number 1, item number 1 and was affirmed as a final order on 2/26/16, with respect to a workplace located at 242-02 61st Ave, Douglaston, NY 11362.
Citation ID 03001
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2018-05-25
Abatement Due Date 2018-06-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-06-21
Nr Instances 1
Nr Exposed 50
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) Workplace, Employee entrance: The employee entrance and exit did not have an exit sign; on or about 11/29/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State