Search icon

MARSHALLS OF MA, INC.

Company Details

Name: MARSHALLS OF MA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 2011 (14 years ago)
Organization Date: 20 May 1958 (67 years ago)
Authority Date: 27 Sep 2011 (14 years ago)
Last Annual Report: 07 Jun 2024 (10 months ago)
Organization Number: 0801256
Industry: Apparel and Accessory Stores
Number of Employees: Large (100+)
Principal Office: 770 cochituate road, framingham, MA 01701
Place of Formation: MASSACHUSETTS

Secretary

Name Role
Alicia C C Kelly Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
David Averill Vice President
Scott Goldenberg Vice President
Paul Kangas Vice President
Erica Farrell Vice President
Christopher Mieszczanski Vice President
John O'Rourke Vice President
John Klinger Vice President

Officer

Name Role
Kenneth Marderosian Officer
Susan Beaumont Officer
Elizabeth Black Officer
Lisa Schwartz Officer

Treasurer

Name Role
Erica Farrell Treasurer

President

Name Role
Peter Benjamin President

Director

Name Role
David Averill Director
Erica Farrell Director
Christopher Mieszczanski Director

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-03-30
Annual Report 2022-04-26
Annual Report 2021-06-08
Annual Report 2020-06-09
Annual Report 2019-05-18
Annual Report 2018-06-13
Annual Report 2017-06-02
Annual Report 2016-05-10
Annual Report 2015-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100510 Civil Rights Employment 2001-12-20 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 2001-12-20
Termination Date 2003-01-27
Date Issue Joined 2001-12-20
Section 1332
Status Terminated

Parties

Name GREENE,
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
0200358 Copyright 2002-06-26 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2002-06-26
Termination Date 2003-03-12
Date Issue Joined 2003-01-27
Section 0101
Status Terminated

Parties

Name BANDANA CO
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
0300670 Employee Retirement Income Security Act (ERISA) 2003-10-31 remanded to state court
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-10-31
Termination Date 2004-02-02
Date Issue Joined 2003-11-07
Section 1332
Sub Section ED
Status Terminated

Parties

Name LEWIS
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant
1000329 Personal Injury - Product Liability 2010-05-06 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-05-06
Termination Date 2011-11-10
Date Issue Joined 2010-05-07
Section 1441
Sub Section PI
Status Terminated

Parties

Name ANDERSON
Role Plaintiff
Name MARSHALLS OF MA, INC.
Role Defendant

Sources: Kentucky Secretary of State