Search icon

Target Corporation

Branch

Company Details

Name: Target Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Sep 1999 (26 years ago)
Branch of: Target Corporation, MINNESOTA (Company Number 0a04c29e-aad4-e011-a886-001ec94ffe7f)
Identification Number: 000108319
Place of Formation: MINNESOTA
Purpose: 6,000,000,000 CWP .0866 PAR VALUE AND 5,000,000 PWP .01 PAR VALUE. TO CONSTRUCT, OWN AND OPERATE RETAIL STORES FOR THE SALE OF DRY GOODS AND GENERAL MERCHANDISE.
Historical names: Dayton-Hudson Corporation
Principal Address: Google Maps Logo 1000 NICOLLET MALL, MINNEAPOLIS, MN, 55403, USA

Agent

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

CEO

Name Role Address
BRIAN C. CORNELL CEO 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA

ASSISTANT SECRETARY

Name Role Address
DAVID L DONLIN ASSISTANT SECRETARY 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA

DIRECTOR

Name Role Address
BRIAN C. CORNELL DIRECTOR 1000 NICOLLET MALL MINNEAPOLI, MN 55403 USA
ROBERT L EDWARDS DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
DONALD R KNAUSS DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
GEORGE S BARRETT DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
DOUGLAS M BAKER JR DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
CHRISTINE A LEAHY DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
DAVID P ABNEY DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
GAIL K BOUDREAUX DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
GRACE PUMA WHITEFORD DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA
MONICA C LOZANO DIRECTOR 1000 NICOLLET MALL MINNEAPOLIS, MN 55403 USA

Events

Type Date Old Value New Value
Name Change 2000-04-12 Dayton-Hudson Corporation Target Corporation

Filings

Number Name File Date
202447466540 Annual Report 2024-02-28
202329173650 Annual Report 2023-02-23
202211617930 Annual Report 2022-02-25
202192767820 Annual Report 2021-02-24
202035028350 Annual Report 2020-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-02-22
Type:
Complaint
Address:
620 GEORGE WASHINGTON HIGHWAY, LINCOLN, RI, 02865
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-03
Type:
Complaint
Address:
1245 BALD HILL ROAD, WARWICK, RI, 02886
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-10-05
Type:
Complaint
Address:
1245 BALD HILL ROAD, WARWICK, RI, 02886
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2024-07-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CHAMPAGNE
Party Role:
Plaintiff
Party Name:
Target Corporation
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-05
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DIMUCCIO
Party Role:
Plaintiff
Party Name:
Target Corporation
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
THOMAS
Party Role:
Plaintiff
Party Name:
Target Corporation
Party Role:
Defendant

Date of last update: 20 May 2025

Sources: Rhode Island Department of State