Search icon

THE TARGET CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE TARGET CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 31 Jan 1984 (42 years ago)
Date of dissolution: 31 Jan 1984
Entity Number: 891549
County: Blank
Place of Formation: Ohio

Licenses

Number Type Date Last renew date End date Address Description
740337 Retail grocery store No data No data No data 1863 BROADWAY, NEW YORK, NY, 10023 No data
310594 Retail grocery store No data No data No data 3857 STATE RT 31, LIVERPOOL, NY, 13090 No data
300348 Retail grocery store No data No data No data SANGERTOWN SQ STE 3, NEW HARTFORD, NY, 13413 No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-03-12 2021-04-01 Misrepresentation NA 0.00 Referred to Outside
2021-01-15 2021-02-02 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2020-12-25 2021-01-11 Non-Delivery of Goods No 0.00 Advised to Sue
2019-08-06 2019-08-14 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2019-02-21 2019-03-20 Exchange Goods/Contract Cancelled NA 0.00 No Satisfactory Preempted

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3643602 OL VIO CREDITED 2023-05-09 250 OL - Other Violation
3585568 OL VIO INVOICED 2023-01-23 850 OL - Other Violation
3559999 CL VIO INVOICED 2022-11-30 675 CL - Consumer Law Violation
3560000 OL VIO INVOICED 2022-11-30 500 OL - Other Violation
3555708 OL VIO CREDITED 2022-11-17 425 OL - Other Violation
3554592 OL VIO CREDITED 2022-11-16 425 OL - Other Violation
3470684 SCALE-01 INVOICED 2022-08-05 20 SCALE TO 33 LBS
3450915 SCALE-01 INVOICED 2022-05-27 20 SCALE TO 33 LBS
3374190 SCALE-01 INVOICED 2021-09-30 20 SCALE TO 33 LBS
3364725 SCALE-01 INVOICED 2021-08-31 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-04-08 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-08-26 Default Decision BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-08-26 Default Decision PHARMACY FAILED TO POST A NOTIFICATION OF THE RIGHT TO FREE LANGUAGE ASSISTANCE AT EACH REQUIRED LOCATION 4 No data No data No data
2024-04-02 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 No data No data
2024-03-15 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 No data No data
2024-03-14 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 No data No data
2024-03-12 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 No data No data
2024-03-11 Default Decision Business unlawfully distributes, sells, leases, rents, or offers for sale, lease, or rent, a powered mobility device without an accredited safety certification. 1 No data No data No data
2024-03-11 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 No data No data
2024-03-08 Default Decision Business unlawfully distributes, sells, leases, rents, or offers for sale, lease, or rent, a powered mobility device without an accredited safety certification. 2 No data No data No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-11-27
Type:
Complaint
Address:
129 NORTH ROAD, WILTON, NY, 12831
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-07-02
Type:
Complaint
Address:
1800 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-05
Type:
Complaint
Address:
129 NORTH ROAD, WILTON, NY, 12831
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-02
Type:
Complaint
Address:
675 TROY SCHENECTADY ROAD, LATHAM, NY, 12110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-26
Type:
Complaint
Address:
1800 STATE HIGHWAY 5S, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2022-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CARDENAS-JOSEPH
Party Role:
Plaintiff
Party Name:
THE TARGET CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
SHEA
Party Role:
Plaintiff
Party Name:
THE TARGET CORPORATION
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State