- Home >
- U.S. >
- Massachusetts >
- Hingham
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
The Talbots, Inc.
Active Hingham, MA
(603)286-2086
The Talbots, Inc. Overview
The Talbots, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Thursday, March 22, 1990 and is approximately thirty-four years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Talbots, Inc.
Network Visualizer
Advertisements
Key People
Who own The Talbots, Inc.
Name | |
---|---|
Lizanne Kindler 1 |
President
Chief Executive Officer
CEO
Director
Chief Executive Officer
Governing Person
Board of Dir
NonPres
|
Deirdre O. Fitzgerald |
President
General Manager
Executive Vice Presi
President, Internati
|
Matthew Woods 1 |
Treasurer
|
Francina E. Del Valle-Brower |
Vp
Vice President
Vp Design
Design
Desing
Senior Corporate Co
|
Linh Hoang |
Vp
Vice President
Vp Design
Design
Vice-President, Desi
|
Lisa Anne Mansfield |
Vp
Vice-President, Inve
|
Minja Ji |
Vp
Vice President
Vice-President, Tech
Vp Technical Design
Technical Design
Technical Desing
|
James Bickford |
Vp
Controller
Vice-President, Fina
|
Mary Campbell |
Vp
Vice-President, Mark
|
Lori Cunningham |
Vp
Vice-President, Conc
|
Meredith Foye |
Vp
Vice-President, Merc
|
Bob Yarbrough |
Vp
Vice-President, E-Co
|
Fred Morelli |
Vp
|
Paulina Kelly |
Vp
Vice-President, Stra
|
Christina Mahoney |
Vp
Vice-President, Bene
|
Pam Moore |
Vp
Vice-President, Merc
|
Rich Moore |
Vp
Vice-President, Stor
|
Kimball Netto |
Vp
Vice-President, Have
|
Linda O'Brien |
Vp
Vice President, Merc
|
Doris Salukas |
Vp
Vice-President, Mark
|
Stephanie Sato |
Vp
Vice-President, Digi
|
Catherine Snee |
Vp
Vice-President, Sour
|
Robert Votta |
Vp
Vice-President, IT I
|
Kristopher Weese |
Vp
Vice-President, Inve
|
Sarah Weilbrenner |
Vp
Vice-President, Merc
|
Hannah Yampolsky |
Vp
Vice-President, Crea
|
Darek A. Jasinski |
Svp
Vice President
Vp Company Planning
Company Planning
Senior VP, Company P
|
Paul Lazorisak |
Svp
Vice President
Crm and Customer Ana
Customer Analytics
Senior VP, Performan
Vp Crm
Vp Crm and Customer
|
Leon S. Green |
Cco
Chief Creative Offic
Design
Senior Vice Presiden
Srvp-Apparel and Des
Srvp-Design
Apparel and Design
|
Lisa Piotti |
Cro
Chief Revenue Office
|
Jaap Van Riel |
Cio
Chief Information Of
|
Barbara Wagner |
Cmo
Chief Merchandising
|
Daniela Larosa |
Svp
Senior VP, Planning
|
Roland Martinez |
Svp
Senior VP, Informati
|
Kristine Murphy |
Svp
Senior VP, Real Esta
|
Stacy Fox Menello |
Svp
Senior VP, Stores
|
Virginia Hubbell |
Rvp
Regional Vice-Presid
|
Danielle Poirier |
Svp
|
Christopher Murray |
Svp
|
Dean Vanmeter |
Regional Vp
Regional Vice Presid
|
Mara D. Calame 3 |
NonSec
Secretary
|
Vickie Costa |
Csco
Global Sourcing
Senior Vice Presiden
Supply Chain
Srvp Supply Chain
Srvp-Global Sourcing
|
Trudy F. Sullivan 2 |
President
Director
|
Michael G. Archbold |
President
Treasurer
|
Michael Scarpa 1 |
Treasurer
|
Brian P. Keaveney |
Treasurer
NonTreas
|
Marilyn Phillips |
Treasurer
|
Richard O'Connell 1 |
Secretary
|
Michael F. Devine |
Director
Board of Dir
Governing Person
|
Peter Mary Morrow |
Director
Board of Dir
Governing Person
|
Elizabeth Leavitt |
Vice President
Product Development
Vp Product Developme
|
Mike Letizitt |
Vice President
Stores Retail
|
Janet E. Archer |
Vice President
Merchandising
Vp Merchandising
Marchandising
|
Carol E. Hewitt |
Vice President
Applications Develo
Vp Applications Deve
|
Sharon Wilson |
Vice President
Tax
Vp-Tax
|
Phillip Thomas |
Regional Vice Presid
|
Christopher Murry |
Senior VP, HR
|
Victoria Costa |
Chief Supply Chain O
|
Michael A. Weiss |
Board of Dir
|
Pamela Mary Baxter |
Chief Information of
Senior Vice Presiden
|
Leon S. Greene |
Design
Srvp Brand Creative
|
Michael Marchitto |
Logistics
Vp Distribution
|
Kristin Mercer |
Dev
Vp Business Process
|
Dana Swanstrom |
Vp Information Techn
|
Julie Watson |
Vp Design
|
Deborah P. Cavanagh |
Marketing
Senior Vice Presiden
Srvp-Marketing
|
Denielle Finkelstein |
Senior Vice Presiden
Merchandisin
Srvp-Merchandising
|
John Patterson |
Human Resour
Senior Vice Presiden
Srvp Human Resources
Srvp-Human Resources
|
Robert C. Schmults |
Crm
E-Commerce
Senior Vice Presiden
Srvp E-Commerce
Srvp E-Commerce and
|
Nancy T. Viall |
Senior Vice Presiden
Outlet March
Srvp Outlet Merchand
|
Lisa Pisano |
Merchandise
Merchandise Planning
Senior Vice Presiden
Alloca
Srvp Merchandise Pla
|
Kay Hong |
Executive Vice Presi
Direct Marketing Int
|
Melissa Roussel |
Vice-President, Sour
|
Frederick F. Morelli |
Vice-President, Cust
|
Francina Del Valle-Brouwer |
Vice-President, Desi
|
Danielle Poirer |
Senior VP, Sourcing
|
Tanya Brylinsky |
Vp Merchandise Plann
|
Judith Maccune |
Vp Business Relation
|
Showing 8 records out of 78
Known Addresses for The Talbots, Inc.
4010 W Boy Scout Blvd
Tampa, FL 33607
500 Boylston St
Boston, MA 02116
301 Grant St
Pittsburgh, PA 15219
2223 NW Shore Blvd
Tampa, FL 33607
10300 Southside Blvd
Jacksonville, FL 32256
330 A1a N
Ponte Vedra Beach, FL 32082
4300 Paces Ferry Rd SE
Atlanta, GA 30339
4 Batterymarch Park
Quincy, MA 02169
800 Boylston St
Boston, MA 02199
286 N Nova Rd
Ormond Beach, FL 32174
Corporate Filings for The Talbots, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P31588 |
Date Filed: | Tuesday, October 30, 1990 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P22953 |
Date Filed: | Friday, February 10, 1989 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8337706 |
Date Filed: | Thursday, March 22, 1990 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01666157 |
Date Filed: | Wednesday, June 6, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13208-1992 |
Date Filed: | Friday, December 4, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1442339 |
Date Filed: | Friday, April 27, 1990 |
DOS Process | The Talbots, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/22/1990 | Application For Certificate Of Authority | ||
4/27/1990 | Name History/Actual | The Talbots, Inc. | |
4/27/1990 | Name History/Actual | The Talbots, Inc. | |
7/13/1990 | Change Of Registered Agent/Office | ||
12/4/1992 | Foreign Qualification | ||
5/11/1995 | Amendment | CAPITAL STOCK WAS 1,000 @ $1.00. DMF (5)PGS. DMF | |
12/23/1997 | Annual List | ||
12/14/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
1/5/2000 | Annual List | ||
12/21/2000 | Annual List | ||
2/5/2001 | Application For Amended Certificate Of Authority | ||
2/20/2001 | Amendment | CAPITAL STOCK WAS 40,000,000 SHARES @ $.01 = $400,000.00 PXE (3) PGS. PXE | |
7/31/2001 | Amendment | CAPITAL STOCK WAS 100,000,000 SHARES @ $.01 = $1,000,000.00 PXE (3) PGS. (FILING FEE $450.00) PXE | |
12/27/2001 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
11/26/2003 | Annual List | ||
11/24/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/10/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/4/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/3/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
12/1/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
12/21/2009 | Annual List | EC 09-10 BIZ | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/10/2010 | Annual List | 2010/2011 | |
12/31/2010 | Public Information Report (PIR) | ||
12/16/2011 | Annual List | 2011-2012 | |
12/31/2011 | Public Information Report (PIR) | ||
12/13/2012 | Annual List | 12-13 | |
12/31/2012 | Public Information Report (PIR) | ||
4/9/2013 | Merge In | ||
4/9/2013 | Merge In | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
5/7/2014 | Annual List | 13-14 | |
12/24/2014 | Amendment | Previous Stock Value: Par Value Shares: 200,000,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 2,000,000.00New Stock Value: Par Value Shares: 1,000 Value: $ 0.01 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 10.00 | |
12/29/2014 | Annual List | 14-15 | |
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/18/2015 | Annual List | 15-16 | |
12/13/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/18/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/13/2018 | Annual List | 18-19 | |
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for The Talbots, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Talbots, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
4010 W Boy Scout Blvd Tampa, FL 33607
500 Boylston St Boston, MA 02116
301 Grant St Pittsburgh, PA 15219
2223 NW Shore Blvd Tampa, FL 33607
10300 Southside Blvd Jacksonville, FL 32256
330 A1a N Ponte Vedra Beach, FL 32082
4300 Paces Ferry Rd SE Atlanta, GA 30339
4 Batterymarch Park Quincy, MA 02169
800 Boylston St Boston, MA 02199
286 N Nova Rd Ormond Beach, FL 32174
These addresses are known to be associated with The Talbots, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records