Search icon

Foot Locker Specialty, Inc.

Branch

Company Details

Name: Foot Locker Specialty, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 16 Sep 1920 (105 years ago)
Date of Dissolution: 20 Sep 2022 (3 years ago)
Date of Status Change: 20 Sep 2022 (3 years ago)
Branch of: Foot Locker Specialty, Inc., NEW YORK (Company Number 30252)
Identification Number: 000025985
Place of Formation: NEW YORK
Principal Address: 330 WEST 34TH STREET, NEW YORK, NY, 10001, USA
Purpose: GENERAL MERCHANDISE RETAIL SALES
Fictitious names: The RX Place (trading name, 1986-05-12 - )
Woolco (trading name, 1982-06-07 - )
Historical names: F. W. WOOLWORTH CO.
Venator Group Specialty, Inc.

Industry & Business Activity

NAICS

448210 Shoe Stores

This industry comprises establishments primarily engaged in retailing all types of new footwear (except hosiery and specialty sports footwear, such as golf shoes, bowling shoes, and spiked shoes). Establishments primarily engaged in retailing new tennis shoes or sneakers are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
JOHN MAURER TREASURER 330 W 34TH ST NY, NY 10001 US

SECRETARY

Name Role Address
SHEILAGH CLARKE SECRETARY 330 W 34TH ST NY, NY 10001 US

Events

Type Date Old Value New Value
Name Change 2007-02-08 Venator Group Specialty, Inc. Foot Locker Specialty, Inc.
Name Change 2000-04-28 F. W. WOOLWORTH CO. Venator Group Specialty, Inc.

Filings

Number Name File Date
202222914990 Application for Certificate of Withdrawal 2022-09-20
202210094110 Annual Report 2022-02-11
202187965620 Annual Report 2021-01-27
202031124650 Annual Report 2020-01-06
201985010200 Annual Report 2019-01-23
201755266860 Annual Report 2017-12-21
201730740190 Annual Report 2017-01-24
201691240610 Annual Report 2016-01-26
201553726070 Annual Report 2015-01-14
201434293460 Annual Report 2014-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10532109 0112000 1976-04-07 70 TOWER HILL RD, Wakefield, RI, 02879
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-07
Case Closed 1976-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-04-12
Abatement Due Date 1976-05-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F03
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-04-12
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C03 I
Issuance Date 1976-04-12
Abatement Due Date 1976-04-26
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100159 E02
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-12
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-12
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 030004
Issuance Date 1976-04-12
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1976-04-12
Abatement Due Date 1976-04-26
Nr Instances 1

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State