Search icon

CUMBERLAND FARMS, INC.

Company Details

Name: CUMBERLAND FARMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1984 (41 years ago)
Entity Number: 944656
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 165 FLANDERS RD, WESTBOROUGH, MA, United States, 01581
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

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 CAREY Chief Executive Officer 165 FLANDERS RD, WESTBOROUGH, MA, United States, 01581

Licenses

Number Type Date Last renew date End date Address Description
738424 Retail grocery store No data No data No data 527 ROUTE 67, BALLSTON SPA, NY, 12020 No data
745715 Retail grocery store No data No data No data 1252 STATE ROUTE 29, GREENWICH, NY, 12834 No data
015180 Retail grocery store No data No data No data 1093 RT 9, COHOES, NY, 12047 No data
015519 Retail grocery store No data No data No data 1870 WESTERN AVE, ALBANY, NY, 12203 No data
015626 Retail grocery store No data No data No data 430 RT 9W PO BOX 337, GLENMONT, NY, 12077 No data
105102 Retail grocery store No data No data No data 1046 KINDERHOOK ST PO BOX 299, VALATIE, NY, 12184 No data
105169 Retail grocery store No data No data No data 1257 RT 9, PO BOX 160, COLUMBIAVILLE, NY, 12050 No data
105234 Retail grocery store No data No data No data 76 MAIN ST, PHILMONT, NY, 12565 No data
135032 Retail grocery store No data No data No data 97 MAIN ST, PO BOX 230, MILLERTON, NY, 12546 No data
135447 Retail grocery store No data No data No data 3205 MAIN ST, PO BOX 289, DOVER PLAINS, NY, 12522 No data

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 165 FLANDERS RD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-09-06 Address 165 FLANDERS RD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2020-09-17 2024-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-17 2024-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2020-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-28 2020-10-13 Address 165 FLANDERS RD, WESTBOROUGH, MA, 01581, USA (Type of address: Chief Executive Officer)
2014-09-30 2018-09-28 Address 100 CROSSING BLVD, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2010-10-04 2018-09-28 Address 100 CROSSING BLVD, FRAMINGHAM, MA, 01702, USA (Type of address: Principal Executive Office)
2010-10-04 2014-09-30 Address 100 CROSSING BLVD, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906003270 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220927000618 2022-09-27 BIENNIAL STATEMENT 2022-09-01
201013060331 2020-10-13 BIENNIAL STATEMENT 2020-09-01
200917000058 2020-09-17 CERTIFICATE OF CHANGE 2020-09-17
SR-13261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180928006273 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160927006201 2016-09-27 BIENNIAL STATEMENT 2016-09-01
140930006390 2014-09-30 BIENNIAL STATEMENT 2014-09-01
120926006221 2012-09-26 BIENNIAL STATEMENT 2012-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-17 CUMBERLAND FARMS 1626 430 RT 9W PO BOX 337, GLENMONT, Albany, NY, 12077 C Food Inspection Department of Agriculture and Markets 09A - Handwash facility in food preparation area is observed to lack hand soap.
2025-03-12 CUMBERLAND FARMS 1582 75 MILTON AVE, BALLSTON SPA, Saratoga, NY, 12020 A Food Inspection Department of Agriculture and Markets No data
2025-02-26 CUMBERLAND FARMS 1621 1032 RT 146, CLIFTON PARK, Saratoga, NY, 12065 A Food Inspection Department of Agriculture and Markets No data
2025-02-24 CUMBERLAND FARMS 1506 19 SPRING ST, SCHUYLERVILLE, Saratoga, NY, 12871 A Food Inspection Department of Agriculture and Markets No data
2025-02-20 CUMBERLAND FARMS 1574 63 MILL HILL RD, WOODSTOCK, Ulster, NY, 12498 A Food Inspection Department of Agriculture and Markets No data
2025-01-29 CUMBERLAND FARMS 1571 351 MANSION ST, WEST COXSACKIE, Greene, NY, 12192 C Food Inspection Department of Agriculture and Markets 04F - 20-50 fresh appearing mouse droppings are present in retail area storage cabinet below slush machine.- Three fresh appearing mouse droppings are present in retail area middle storage cabinet below soda dispensing machine.- 50-100 intermingled fresh and old appearing mouse droppings are present in back storage area below electric panel boxes.
2025-01-28 CUMBERLAND FARMS 1512 351 BROADWAY, FORT EDWARD, Washington, NY, 12828 A Food Inspection Department of Agriculture and Markets No data
2025-01-28 CUMBERLAND FARMS 1560 270 RT 17K&ROCK CUT RD, NEWBURGH, Orange, NY, 12550 A Food Inspection Department of Agriculture and Markets No data
2025-01-23 CUMBERLAND FARMS 1603 196 BROADWAY, WHITEHALL, Washington, NY, 12887 A Food Inspection Department of Agriculture and Markets No data
2025-01-14 CUMBERLAND FARMS 1608 110 MAIN ST, QUEENSBURY, Warren, NY, 12804 A Food Inspection Department of Agriculture and Markets No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
267874 CNV_SI INVOICED 2004-06-25 200 SI - Certificate of Inspection fee (scales)
271603 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
271609 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
270947 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
270965 CNV_SI INVOICED 2004-06-15 200 SI - Certificate of Inspection fee (scales)
271398 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
271591 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
269743 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
270012 CNV_SI INVOICED 2004-05-12 200 SI - Certificate of Inspection fee (scales)
263265 CNV_SI INVOICED 2003-06-12 200 SI - Certificate of Inspection fee (scales)

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122244551 0213100 1995-09-15 R.D. 6, GEYSER ROAD, BALLSTON SPA, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-10-11
Case Closed 1995-10-17

Related Activity

Type Complaint
Activity Nr 74508953
Safety Yes
Health Yes
106725260 0213100 1991-10-21 THIRD AVENUE EXTENSION, RENSSELAER, NY, 12144
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1991-12-09
Case Closed 1992-01-17

Related Activity

Type Accident
Activity Nr 360365647

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 1991-12-12
Abatement Due Date 1991-12-15
Current Penalty 5000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
106528896 0213100 1988-08-24 R D 2, RENSSELAER, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-24
Case Closed 1988-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1988-09-14
Abatement Due Date 1988-10-04
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
Gravity 09
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F04 I
Issuance Date 1988-09-14
Abatement Due Date 1988-09-28
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F04 II
Issuance Date 1988-09-14
Abatement Due Date 1988-09-28
Nr Instances 4
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1988-09-14
Abatement Due Date 1988-10-20
Current Penalty 560.0
Initial Penalty 560.0
Nr Instances 1
Nr Exposed 10
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1988-09-14
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1988-09-14
Abatement Due Date 1988-09-28
Nr Instances 4
Nr Exposed 7
Citation ID 02003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1988-09-14
Abatement Due Date 1988-10-20
Nr Instances 1
Nr Exposed 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1988-09-14
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 7
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-09-14
Abatement Due Date 1988-10-20
Nr Instances 1
Nr Exposed 7
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1988-09-14
Abatement Due Date 1988-09-28
Nr Instances 1
Nr Exposed 7
Citation ID 02007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1988-09-14
Abatement Due Date 1988-10-20
Nr Instances 1
Nr Exposed 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600695 Civil Rights Employment 2006-06-06 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 2006-06-06
Termination Date 2007-10-23
Date Issue Joined 2006-07-07
Pretrial Conference Date 2006-10-11
Section 2000
Sub Section SX
Status Terminated

Parties

Name SICKO
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0804821 Other Personal Injury 2008-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-23
Termination Date 2011-04-12
Date Issue Joined 2008-05-23
Section 1332
Sub Section PI
Status Terminated

Parties

Name MARQUEZ
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1900622 Other Contract Actions 2019-05-24 motion before trial
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 1000000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-24
Termination Date 2020-04-21
Section 1332
Sub Section OC
Status Terminated

Parties

Name THE HOWARD CARR COMPANIES INC.
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
9002258 Other Personal Injury 1990-07-02 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 1990-07-02
Termination Date 1991-10-31
Section 1332

Parties

Name PUMA, JOSEPH
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1000480 Other Personal Injury 2010-04-27 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
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 1
Filing Date 2010-04-27
Termination Date 2013-02-05
Date Issue Joined 2011-03-11
Pretrial Conference Date 2010-09-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name DAVIS,
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0900569 Other Personal Injury 2009-05-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-15
Termination Date 2010-12-23
Date Issue Joined 2009-06-16
Pretrial Conference Date 2009-09-15
Section 2813
Sub Section 28
Status Terminated

Parties

Name ROUSE
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0403991 Other Contract Actions 2004-09-15 motion before trial
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 decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2004-09-15
Termination Date 2007-04-30
Date Issue Joined 2004-10-25
Section 1441
Sub Section OC
Status Terminated

Parties

Name CUMBERLAND FARMS, INC.
Role Plaintiff
Name RIAN REALTY LTD.
Role Defendant
8701533 Motor Vehicle Personal Injury 1987-12-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 1987-12-07
Transfer Date 1991-02-26
Termination Date 1991-01-08
Transfer Office 1
Transfer Docket Number 8701533
Transfer Origin 1

Parties

Name DUMAS
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1202127 Franchise 2012-05-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-05-01
Termination Date 2012-05-18
Section 2801
Status Terminated

Parties

Name GLOBAL ASSOCIATES PETROLEUM LL
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1501326 Bankruptcy Appeals Rule 28 USC 158 2015-03-13 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 other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-03-13
Termination Date 2015-09-01
Section 0158
Status Terminated

Parties

Name CUMBERLAND FARMS, INC.
Role Plaintiff
Name MEDFORD DEVELOPMENT COR,
Role Defendant
1504638 Other Statutory Actions 2015-08-07 other
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 2
Filing Date 2015-08-07
Termination Date 2016-06-15
Date Issue Joined 2015-10-20
Section 2801
Status Terminated

Parties

Name AMPHORA OIL & GAS CORP.
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1908410 Other Fraud 2019-09-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-09-10
Termination Date 2021-12-14
Section 1332
Sub Section FR
Status Terminated

Parties

Name MUSIKAR,
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0901535 Other Contract Actions 2009-04-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1050000
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 2009-04-14
Termination Date 2013-01-04
Date Issue Joined 2011-11-15
Section 1332
Sub Section NR
Status Terminated

Parties

Name NEW HYDE PARK CAR CARE CENTER,
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0802221 Other Contract Actions 2008-06-03 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 407000
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2008-06-03
Termination Date 2010-07-29
Date Issue Joined 2008-07-23
Pretrial Conference Date 2008-10-01
Trial Begin Date 2010-07-26
Trial End Date 2010-07-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name LEXICO ENTERPRISES INC.
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1202887 Other Personal Injury 2012-04-12 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-12
Transfer Date 2013-02-15
Termination Date 2013-04-24
Date Issue Joined 2012-07-20
Pretrial Conference Date 2012-07-26
Trial Begin Date 2013-04-09
Trial End Date 2013-04-10
Section 1332
Sub Section PI
Transfer Office 7
Transfer Docket Number 1202887
Transfer Origin 1
Status Terminated

Parties

Name TIRADO
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0901713 Environmental Matters 2009-04-27 other
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 pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-27
Termination Date 2011-11-02
Section 1441
Sub Section NR
Status Terminated

Parties

Name ONE ASTORIA SQUARE LLC
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1900590 Other Personal Injury 2019-05-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand 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 2019-05-17
Termination Date 2019-08-28
Pretrial Conference Date 2019-06-17
Section 1441
Sub Section PI
Status Terminated

Parties

Name HAGGART
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
1308730 Other Statutory Actions 2013-12-09 motion before trial
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 pretrial conference held
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 2013-12-09
Termination Date 2016-04-29
Date Issue Joined 2014-04-02
Pretrial Conference Date 2014-02-11
Section 2801
Status Terminated

Parties

Name SCARSDALE CENTRAL SERVICE INC.
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0207908 Other Personal Injury 2002-10-03 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 5200
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2002-10-03
Termination Date 2004-02-27
Date Issue Joined 2002-10-18
Pretrial Conference Date 2003-10-10
Trial Begin Date 2004-02-23
Trial End Date 2004-02-26
Section 1332
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant
0900539 Other Personal Injury 2009-05-07 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-07
Termination Date 2011-11-02
Date Issue Joined 2009-05-07
Pretrial Conference Date 2009-09-09
Trial Begin Date 2011-11-01
Trial End Date 2011-11-02
Section 1441
Sub Section PI
Status Terminated

Parties

Name ESSENTER,
Role Plaintiff
Name CUMBERLAND FARMS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State