Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HOMEGOODS, INC.

Filing Information
F98000000623 04-3183269 02/03/1998 DE INACTIVE WITHDRAWAL 03/06/2024 NONE
Principal Address
770 Cochituate Road
Framingham, MA 01701

Changed: 04/23/2021
Mailing Address
770 Cochituate Road
Framingham, MA 01701

Changed: 04/23/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 04/19/1999

Address Changed: 04/19/1999
Officer/Director Detail Name & Address

Title Director

Farrell, Erica
770 Cochituate Road
Framingham, MA 01701

Title VP

Farrell, Erica
770 Cochituate Road
Framingham, MA 01701

Title Treasurer

Farrell, Erica
770 Cochituate Road
Framingham, MA 01701

Title President

Ricciuti, John
770 Cochituate Road
Framingham, MA 01701

Title VP

Averill, David
770 Cochituate Road
Framingham, MA 01701

Title VP

Goldenberg, Scott
770 Cochituate Road
Framingham, MA 01701

Title VP

Kangas, Paul
770 Cochituate Road
Framingham, MA 01701

Title VP

Klinger, John
770 Cochituate Road
Framingham, MA 01701

Title Assistant Vice President

Korzec-Brown, Joan
770 Cochituate Road
Framingham, MA 01701

Title Secretary

Kelly, Alicia C.
770 Cochituate Road
Framingham, MA 01701

Title Director

Klinger, John
770 Cochituate Road
Framingham, MA 01701

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 03/18/2022
2023 02/25/2023

Document Images
03/06/2024 -- Withdrawal View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
03/18/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- Reg. Agent Change View image in PDF format
04/07/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- Foreign Profit View image in PDF format