Homegoods, Inc. Overview
Homegoods, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, January 30, 1998 and is approximately twenty-six years old, as recorded in documents filed with New York Department 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
Homegoods, Inc.
Network Visualizer
Advertisements
Key People
Who own Homegoods, Inc.
Name | |
---|---|
John Ricciuti |
President
Chief Executive Officer
NonPres
CEO
Secretary
|
Erica Farrell 7 |
Treasurer
Director
Vice President
|
David Averill 14 |
Director
V.P.
NonDir
Vice President
|
Mary B. Reynolds 15 |
NonDir
NonTreas
Treasurer
Director
Vice President
|
John Klinger 11 |
NonDir
Director
Vice President
|
Alicia C. Kelly 6 |
NonSec
Secretary
|
Richard Sherr 12 |
President
|
Kenneth Canestrari 2 |
President
Secretary
|
Nan Stutz |
President
|
Alfred Appel 58 |
Director
Director
Vice President
Vice-President
|
Ann McCauley 9 |
Secretary
NonSec
|
Scott Goldenberg 8 |
Director
Vice President
|
Klinger John 3 |
Director
|
Robert Cataldo |
Senior Vp
|
Herbert Landsman |
Senior Vp
|
Colin Wren |
Senior Vp
|
Jeffrey Naylor 8 |
Vice President
|
Paul Kangas 3 |
Vice President
|
Mark Azar |
Vice President
|
Showing 8 records out of 19
Known Addresses for Homegoods, Inc.
770 Cochituate Rd
Framingham, MA 01701
500 Old Connecticut Path
Framingham, MA 01701
2692 Madison Rd
Cincinnati, OH 45208
400 Cochituate Rd
Framingham, MA 01701
8621 S Sepulveda Blvd
Los Angeles, CA 90045
11313 Montgomery Rd
Cincinnati, OH 45249
1130 Silas Deane Hwy
Wethersfield, CT 06109
137 Teaticket Path
East Falmouth, MA 02536
1871 Henderson Rd
Columbus, OH 43220
379 Stoneridge Ln
Columbus, OH 43230
Corporate Filings for Homegoods, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F98000000623 |
Date Filed: | Tuesday, February 3, 1998 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13769506 |
Date Filed: | Monday, March 26, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 02132115 |
Date Filed: | Thursday, January 28, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2006-2003 |
Date Filed: | Wednesday, January 29, 2003 |
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: | 2223749 |
Date Filed: | Friday, January 30, 1998 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/30/1998 | Name History/Actual | Homegoods, Inc. | |
3/26/2001 | Application For Certificate Of Authority | ||
12/31/2002 | Public Information Report (PIR) | ||
1/29/2003 | Foreign Qualification | ||
2/19/2003 | Initial List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/28/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/18/2005 | Annual List | List of Officers for 2005 to 2006 | |
11/28/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
11/14/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/4/2008 | Annual List | ||
12/29/2008 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
2/1/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/29/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
1/12/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/25/2013 | Annual List | ||
11/20/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
1/22/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
1/28/2016 | Annual List | ||
12/14/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
1/25/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
1/16/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) |
Trademarks for Homegoods, Inc.
Serial Number:
77420659
Drawing Code: 4000
|
|
Serial Number:
77158441
Drawing Code: 4000
|
|
Serial Number:
78370109
Drawing Code: 4000
|
|
Serial Number:
78370630
Drawing Code: 4000
|
|
Serial Number:
74539092
Drawing Code:
|
|
Serial Number:
78384240
Drawing Code: 4000
|
|
Serial Number:
77699903
Drawing Code: 3000
|
|
Serial Number:
78224091
Drawing Code: 1000
|
|
Serial Number:
78258590
Drawing Code: 1000
|
|
Serial Number:
78237370
Drawing Code: 1000
|
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
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Homegoods, 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 Homegoods, 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
770 Cochituate Rd Framingham, MA 01701
500 Old Connecticut Path Framingham, MA 01701
2692 Madison Rd Cincinnati, OH 45208
400 Cochituate Rd Framingham, MA 01701
8621 S Sepulveda Blvd Los Angeles, CA 90045
11313 Montgomery Rd Cincinnati, OH 45249
1130 Silas Deane Hwy Wethersfield, CT 06109
137 Teaticket Path East Falmouth, MA 02536
1871 Henderson Rd Columbus, OH 43220
379 Stoneridge Ln Columbus, OH 43230
These addresses are known to be associated with Homegoods, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records