Search icon

XEROX CORPORATION

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: XEROX CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 1956
Branch of: XEROX CORPORATION, NEW YORK (Company Number 1174512)
Business ALEI: 0076695
Annual report due: 11 Apr 2026
Business address: 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Mailing address: 201 MERRITT 7, NORWALK, CT, United States, 06851-1056
ZIP code: 06851
County: Fairfield
Place of Formation: NEW YORK
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

334111 Electronic Computer Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and/or assembling electronic computers, such as mainframes, personal computers, workstations, laptops, and computer servers. Computers can be analog, digital, or hybrid. Digital computers, the most common type, are devices that do all of the following: (1) store the processing program or programs and the data immediately necessary for the execution of the program; (2) can be freely programmed in accordance with the requirements of the user; (3) perform arithmetical computations specified by the user; and (4) execute, without human intervention, a processing program that requires the computer to modify its execution by logical decision during the processing run. Analog computers are capable of simulating mathematical models and contain at least analog, control, and programming elements. The manufacture of computers includes the assembly or integration of processors, coprocessors, memory, storage, and input/output devices into a user-programmable final product. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Subsidiary Lewan & Associates, Inc., COLORADO 19871243960 COLORADO
Subsidiary Carr Business Systems, Inc., NEW YORK 388203 NEW YORK
Subsidiary Xerox Holdings Corporation, NEW YORK 5510287 NEW YORK
Subsidiary Eastern Managed Print Network, LLC, NEW YORK 2740303 NEW YORK
Subsidiary Xerox Business Solutions Southeast, LLC, ALABAMA 000-681-075 ALABAMA
Subsidiary Saxon Business Systems, Inc., FLORIDA H65610 FLORIDA
Subsidiary Stewart of Alabama, Inc., ALABAMA 000-322-334 ALABAMA
Subsidiary Chicago Office Technology Group, Inc., ILLINOIS CORP_52910293 ILLINOIS
Subsidiary Zeno Office Solutions, Inc., FLORIDA P96000091930 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7B024 Active U.S./Canada Manufacturer 1974-03-15 2024-11-06 2029-11-06 2025-11-04

Contact Information

POC MICHAEL PARKER
Phone +1 202-696-8629
Fax +1 202-696-8629
Address 201 MERRITT 7, NORWALK, CT, 06851 1056, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (12)
CAGE number 6HNS9
Owner Type Immediate
Legal Business Name ASI BUSINESS SOLUTIONS, LLC
CAGE number 1UZA0
Owner Type Immediate
Legal Business Name CAPITAL BUSINESS SYSTEMS, INC.
CAGE number 0W7E3
Owner Type Immediate
Legal Business Name CAPITOL OFFICE SOLUTIONS LLC
CAGE number 7KJ58
Owner Type Immediate
Legal Business Name CAROLINA OFFICE SYSTEMS, INC.
CAGE number 0CGY3
Owner Type Immediate
Legal Business Name CONNECTICUT BUSINESS SYSTEMS, LLC
CAGE number 4HV94
Owner Type Immediate
Legal Business Name CONSILIENCE SOFTWARE, INC.
CAGE number 0H8F4
Owner Type Immediate
Legal Business Name GEORGIA DUPLICATING PRODUCTS, INC.
CAGE number 3K1Q6
Owner Type Immediate
Legal Business Name INLAND BUSINESS MACHINES INC
CAGE number 8EWC5
Owner Type Immediate
Legal Business Name LRI, L.L.C.
CAGE number 7JUY2
Owner Type Immediate
Legal Business Name STEWART OF ALABAMA, INC.
CAGE number L0F03
Owner Type Immediate
Legal Business Name XEROX CANADA LTD
CAGE number 8D4F7
Owner Type Immediate
Legal Business Name XMPIE, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
XEROX DENTAL CARE PLAN 2014 160468020 2015-09-28 XEROX CORPORATION 27347
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492459
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name XEROX CORPORATION
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492459

Number of participants as of the end of the plan year

Active participants 14108
Retired or separated participants receiving benefits 11120
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature
XEROX DENTAL CARE PLAN 2014 160468020 2015-09-28 XEROX CORPORATION 27347
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492459
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name PLAN ADMINISTRATOR COMMITTEE
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492459

Number of participants as of the end of the plan year

Active participants 14108
Retired or separated participants receiving benefits 11120
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature
XEROX DENTAL CARE PLAN 2013 160468020 2014-08-27 XEROX CORPORATION 29908
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492555
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name XEROX CORPORATION
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492555

Number of participants as of the end of the plan year

Active participants 15575
Retired or separated participants receiving benefits 12227
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-08-27
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature
XEROX DENTAL CARE PLAN 2012 160468020 2013-08-19 XEROX CORPORATION 39920
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492555
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name XEROX CORPORATION
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492555

Number of participants as of the end of the plan year

Active participants 17703
Retired or separated participants receiving benefits 20301
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature
XEROX DENTAL CARE PLAN 2011 160468020 2012-09-04 XEROX CORPORATION 42446
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492555
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name XEROX CORPORATION
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492555

Number of participants as of the end of the plan year

Active participants 21646
Retired or separated participants receiving benefits 20341
Other retired or separated participants entitled to future benefits 117

Signature of

Role Plan administrator
Date 2012-09-04
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature
XEROX DENTAL CARE PLAN 2010 160468020 2011-09-08 XEROX CORPORATION 43821
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492555
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name XEROX CORPORATION
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492555

Number of participants as of the end of the plan year

Active participants 21889
Retired or separated participants receiving benefits 20579
Other retired or separated participants entitled to future benefits 305

Signature of

Role Plan administrator
Date 2011-09-08
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature
XEROX DENTAL CARE PLAN 2009 160468020 2010-08-26 XEROX CORPORATION 46220
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492555
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name XEROX CORPORATION
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492555

Number of participants as of the end of the plan year

Active participants 22896
Retired or separated participants receiving benefits 22185
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-08-26
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature
XEROX DENTAL CARE PLAN 2009 160468020 2010-08-19 XEROX CORPORATION 46220
Three-digit plan number (PN) 520
Effective date of plan 1995-01-01
Business code 334110
Sponsor’s telephone number 2038492555
Plan sponsor’s mailing address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Plan sponsor’s address P.O. BOX 4505, NORWALK, CT, 068564505

Plan administrator’s name and address

Administrator’s EIN 160468020
Plan administrator’s name XEROX CORPORATION
Plan administrator’s address 45 GLOVER AVENUE, NORWALK, CT, 068564505
Administrator’s telephone number 2038492555

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-08-19
Name of individual signing ARLYN KASTER
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
Edward McLaughlin Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Nichelle Maynard-Elliott Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 5 Cerf Avenue, Mount Kisco, NY, 10549, United States
Tami Erwin Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
John Roese Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Amy Schwetz Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Priscilla Hung Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
John Bruno Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Steven J. Bandrowczak Director 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Andrew Scott Letier Director Suite 800 5956 Sherry Lane,, Dallas, TX, 75225, United States 5956 Sherry Lane,, Suite 800, Dallas, TX, 75225, United States

Officer

Name Role Business address Residence address
Stuart William Kirk Officer 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Flor M. Col�n Officer 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 Merritt 7, Norwalk, CT, 06851-1056, United States
John Bruno Officer 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Leanne Cropper Officer 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Steven J. Bandrowczak Officer 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States
Mirlanda Gecaj Officer 201 MERRITT 7, NORWALK, CT, 06851-1056, United States 201 MERRITT 7, NORWALK, CT, 06851-1056, United States

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

History

Type Old value New value Date of change
Name change HALOID XEROX INC. XEROX CORPORATION 1961-06-07
Name change HALOID COMPANY, THE HALOID XEROX INC. 1958-05-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903836 2025-03-12 - Annual Report Annual Report -
BF-0012048080 2024-04-24 - Annual Report Annual Report -
BF-0011082044 2023-04-28 - Annual Report Annual Report -
BF-0010402864 2022-06-01 - Annual Report Annual Report 2022
BF-0010456704 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007305664 2021-04-20 - Annual Report Annual Report 2021
0006952017 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006944414 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006890385 2020-04-22 - Annual Report Annual Report 2020
0006540116 2019-04-23 - Annual Report Annual Report 2019

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 19AQMM24P0780 2024-08-12 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_19AQMM24P0780_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 11875.00
Current Award Amount 11875.00
Potential Award Amount 11875.00

Description

Title XEROX COPIER RENTAL
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, WESTERN CONNECTICUT, CONNECTICUT, 068511056
PURCHASE ORDER AWARD SP700020P0010 2020-01-01 2024-09-30 2024-12-31
Unique Award Key CONT_AWD_SP700020P0010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 148822.11
Current Award Amount 148822.11
Potential Award Amount 156924.36

Description

Title UP TO 60 MONTH LEASE OF MULTI-FUNCTIONAL DEVICES IN GUAM.
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, FAIRFIELD, CONNECTICUT, 068511056
PURCHASE ORDER AWARD 70Z02420P1ES28200 2019-11-19 2019-12-19 2021-01-22
Unique Award Key CONT_AWD_70Z02420P1ES28200_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 1362.35
Current Award Amount 1362.35
Potential Award Amount 1362.35

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO DEOBLIGATE EXCESS FUNDS IN THE AMOUNT OF $1,637.65 AND CLOSE THIS CONTRACT. THE TOTAL CONTRACT VALUE OF $3,000.00 IS DECREASED BY $1,637.65 TO $1,362.35. ALL OTHER TERMS REMAIN IN FULL FORCE AND EFFECT.
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, FAIRFIELD, CONNECTICUT, 068511056
PURCHASE ORDER AWARD 12817320P0005 2019-10-01 2021-12-31 2021-12-31
Unique Award Key CONT_AWD_12817320P0005_12C2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 14545.93
Current Award Amount 14545.93
Potential Award Amount 14545.93

Description

Title DE OBLIGATE REMAINDER OF FUNDS AND CHANGE CO AND IPP APPROVER 1 READY FOR CLOSE OUT
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J074: MAINT/REPAIR/REBUILD OF EQUIPMENT- OFFICE MACHINES/TEXT PROCESSING SYS/VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, CONNECTICUT, 068511056
PURCHASE ORDER AWARD 70Z02420P1EA01100 2019-10-01 2019-10-31 2021-05-28
Unique Award Key CONT_AWD_70Z02420P1EA01100_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 923.34
Current Award Amount 923.34
Potential Award Amount 923.34

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO DEOBLIGATE EXCESS FUNDS IN THE AMOUNT OF $3,273.36 AND CLOSE THIS CONTRACT. THE TOTAL CONTRACT VALUE OF $3,273.36 IS DECREASED BY $3,273.36 TO $0.00. ALL OTHER TERMS REMAIN IN FULL FORCE AND EFFECT.
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, FAIRFIELD, CONNECTICUT, 068511056
PURCHASE ORDER AWARD 70Z02420P1EA00300 2019-10-01 2019-10-31 2019-10-31
Unique Award Key CONT_AWD_70Z02420P1EA00300_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 5228.52
Current Award Amount 5228.52
Potential Award Amount 5228.52

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO DEOBLIGATE EXCESS FUNDS IN THE AMOUNT OF $3,290.40 AND CLOSE THIS CONTRACT. THE TOTAL CONTRACT VALUE OF $8,518.92 IS DECREASED BY $3,290.40 TO $5,228.52. ALL OTHER TERMS REMAIN IN FULL FORCE AND EFFECT.
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQUIPMENT

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, FAIRFIELD, CONNECTICUT, 068511056
PURCHASE ORDER AWARD SP700019P0020 2019-06-01 2023-09-30 2024-11-30
Unique Award Key CONT_AWD_SP700019P0020_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 104096.95
Current Award Amount 110257.13
Potential Award Amount 122113.32

Description

Title UP TO 60 MONTH LEASE OF MFDS FOR GUAM
NAICS Code 532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, FAIRFIELD, CONNECTICUT, 068511056
DELIVERY ORDER AWARD TIRNO17D000120001 2017-09-30 2024-05-30 2024-05-30
Unique Award Key CONT_AWD_TIRNO17D000120001_2050_TIRNO17D00012_2050
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 28028383.95
Current Award Amount 64617194.16
Potential Award Amount 266290635.75

Description

Title ONE MONTH EXTENSION DUE TO FINAL PHASE OF NEGOTIATION TO MANAGED PRINT SERVICES PERIOD OF PERFORMANCE
NAICS Code 334118: COMPUTER TERMINAL AND OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes D318: IT AND TELECOM- INTEGRATED HARDWARE/SOFTWARE/SERVICES SOLUTIONS, PREDOMINANTLY SERVICES

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Recipient Address UNITED STATES, 201 MERRITT 7, NORWALK, CONNECTICUT, 068511056
PO AWARD SAQMMA08M4230 2012-09-28 2012-09-28 2012-09-28
Unique Award Key CONT_AWD_SAQMMA08M4230_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title XEROX CORPORATION CLOSE OUT
NAICS Code 561410: DOCUMENT PREPARATION SERVICES
Product and Service Codes W074: LEASE OR RENTAL OF EQUIPMENT- OFFICE MACHINES, TEXT PROCESSING SYSTEMS, AND VISIBLE RECORD EQU

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Legacy DUNS 049591852
Recipient Address 45 GLOVER AVE, NORWALK, 068501203, UNITED STATES
- IDV AG31MEC090033 2012-09-26 - -
Unique Award Key CONT_IDV_AG31MEC090033_12E3
Awarding Agency Department of Agriculture
Link View Page

Description

Title MSD-10-002, MAINTENANCE OF XEROX LASER PRINTING SYSTEMS&ROLL PAPER FEEDERS FOR FY 10
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient XEROX CORPORATION
UEI JB4NTVR9XMN4
Legacy DUNS 049591852
Recipient Address 45 GLOVER AVE, NORWALK, 068501203, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
MDA9729430023 Department of Defense 12.910 - RESEARCH AND TECHNOLOGY DEVELOPMENT 1994-04-21 2007-12-02 DECREASING THE VALVE
Recipient XEROX CORPORATION
Recipient Name Raw XEROX CORPORATION
Recipient UEI EAWFCD9QB246
Recipient DUNS 121377196
Recipient Address 3400 HILLVIEW AVE, EAST HARTFORD, HARTFORD, CALIFORNIA, 94304-1346, UNITED STATES
Obligated Amount -356579.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005249462 Active OFS 2024-11-08 2029-11-08 ORIG FIN STMT

Parties

Name TECH-REPRO INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005213297 Active OFS 2024-05-08 2029-05-08 AMENDMENT

Parties

Name SOUNDHILL GRAPHICS, INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005213278 Active OFS 2024-05-08 2029-05-08 ORIG FIN STMT

Parties

Name SOUNDHILL GRAPHICS, INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005213276 Active OFS 2024-05-08 2029-05-08 ORIG FIN STMT

Parties

Name SOUNDHILL GRAPHICS, INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005213296 Active OFS 2024-05-08 2029-05-08 AMENDMENT

Parties

Name SOUNDHILL GRAPHICS, INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005213206 Active OFS 2024-05-07 2025-11-18 AMENDMENT

Parties

Name SOUNDHILL GRAPHICS, INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005213209 Active OFS 2024-05-07 2025-12-31 AMENDMENT

Parties

Name SOUNDHILL GRAPHICS, INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005137345 Active OFS 2023-04-28 2028-04-28 ORIG FIN STMT

Parties

Name INTEGRATED DAY CHARTER SCHOOL
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005120022 Active OFS 2023-02-13 2028-02-13 ORIG FIN STMT

Parties

Name NASSAU LIFE INSURANCE COMPANY
Role Debtor
Name XEROX CORPORATION
Role Secured Party
0005002788 Active OFS 2021-07-08 2026-07-08 ORIG FIN STMT

Parties

Name EXELA ENTERPRISE SOLUTIONS, INC.
Role Debtor
Name XEROX CORPORATION
Role Secured Party

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 18692 JAMES CANTONI v XEROX CORPORATION 1998-08-06 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
8700491 Interstate Commerce 1987-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 276
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1987-07-07
Termination Date 1988-04-06
Date Issue Joined 1987-09-14

Parties

Name DELTA TRAFFIC SERVICE, INC.
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
8900383 Other Civil Rights 1989-07-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Termination Class Action denied
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1989-07-12
Termination Date 1990-06-29
Section 2000

Parties

Name ALLEN, WINSTON
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
8700625 Insurance 1987-09-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1987-09-14
Termination Date 1990-10-12
Transfer Origin 1

Parties

Name EMPLOYERS INSURANCE OF WAUSAU
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9000113 Securities, Commodities, Exchange 1990-03-13 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment costs and attorney fees
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1990-03-13
Termination Date 1993-02-06
Section USC7
Sub Section 8

Parties

Name 1986 FAMILY BENEFIT
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9401013 Civil Rights Employment 1994-06-22 voluntarily
Circuit Second Circuit
Origin original proceeding
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 1994-06-22
Termination Date 1995-06-30
Section 1331

Parties

Name CORTES,
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
8900383 Other Civil Rights 1991-06-07 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 5
Filing Date 1991-06-07
Transfer Date 1991-12-27
Termination Date 1995-02-28
Section 2000
Transfer Office 5
Transfer Docket Number 8900383
Transfer Origin 4

Parties

Name ALLEN, WINSTON
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9100779 Employee Retirement Income Security Act (ERISA) 1991-12-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 5
Filing Date 1991-12-03
Termination Date 1997-02-19
Trial End Date 1996-09-25
Section 1132

Parties

Name CROCCO
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9701098 Civil Rights Employment 1997-06-05 settled
Circuit Second 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 no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1997-06-05
Termination Date 1998-05-11
Section 2003

Parties

Name BAILEY
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9801002 Employee Retirement Income Security Act (ERISA) 1998-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1998-06-01
Termination Date 2000-08-22
Section 1132

Parties

Name DONOHUE
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9900143 Other Civil Rights 1999-01-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1999-01-25
Termination Date 1999-10-22
Section 2003

Parties

Name CANTONI
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
0100541 Other Contract Actions 2001-04-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2001-04-05
Termination Date 2001-06-07
Section 1332
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name TEKTRONIX, INC.
Role Defendant
9100779 Employee Retirement Income Security Act (ERISA) 2003-09-26 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2003-09-26
Termination Date 2004-04-13
Date Issue Joined 2004-04-13
Section 1132
Status Terminated

Parties

Name CROCCO
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
0001758 Securities, Commodities, Exchange 2000-09-14 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2000-09-14
Termination Date 2006-03-17
Section 0078
Status Terminated

Parties

Name FEDER
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
0001795 Securities, Commodities, Exchange 2000-09-20 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 2000-09-20
Termination Date 2006-03-17
Section L146
Sub Section 3
Status Terminated

Parties

Name DANTZIG
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9902439 Securities, Commodities, Exchange 1999-12-16 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1999-12-16
Termination Date 2006-03-17
Status Terminated

Parties

Name WEISS
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9902448 Securities, Commodities, Exchange 1999-12-17 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1999-12-17
Termination Date 2006-03-17
Status Terminated

Parties

Name RADWELL
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
0001621 Securities, Commodities, Exchange 2000-08-24 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2000-08-24
Termination Date 2009-01-16
Date Issue Joined 2007-11-13
Section L146
Sub Section 3
Status Terminated

Parties

Name CARLSON,
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
0001758 Securities, Commodities, Exchange 2006-07-24 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
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 2006-07-24
Termination Date 2008-08-26
Date Issue Joined 2006-07-24
Section L146
Sub Section 3
Status Terminated

Parties

Name FEDER
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
0001795 Securities, Commodities, Exchange 2006-07-24 statistical closing
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
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 2006-07-24
Termination Date 2008-08-26
Date Issue Joined 2006-07-24
Section L146
Sub Section 3
Status Terminated

Parties

Name DANTZIG
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
1001843 Employee Retirement Income Security Act (ERISA) 2010-11-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 2010-11-24
Termination Date 2011-07-19
Date Issue Joined 2011-02-03
Section 1132
Status Terminated

Parties

Name REYNOLDS
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
1100590 Trademark 2011-04-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands 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 2011-04-14
Termination Date 2011-08-11
Section 1114
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name DOES
Role Defendant
1100521 Personal Injury - Product Liability 2011-04-04 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-04-04
Termination Date 2012-01-20
Section 1332
Sub Section PL
Fee Status FP
Status Terminated

Parties

Name SMITH
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
9902374 Interstate Commerce 1999-12-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 1999-12-09
Termination Date 2013-04-01
Date Issue Joined 2001-11-05
Status Terminated

Parties

Name GIARAPUTO,
Role Plaintiff
Name XEROX CORPORATION
Role Defendant
1500380 Other Contract Actions 2015-03-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
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 2015-03-16
Termination Date 2015-06-29
Section 1332
Sub Section IJ
Status Terminated

Parties

Name XEROX CORPORATION
Role Plaintiff
Name TRANQUILL,
Role Defendant
1800411 Patent 2018-03-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2018-03-08
Termination Date 2020-07-02
Date Issue Joined 2019-03-21
Section 0271
Status Terminated

Parties

Name DOCUMENT DYNAMICS, LLC
Role Plaintiff
Name XEROX CORPORATION
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_00-cv-01621 Judicial Publications In Re: Xerox Corp Securities Litigation Securities, Commodities, Exchange
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Philip Fishbach
Role Consol Defendant
Name Gregory Tayler
Role Consol Defendant
Name 1993 GF Partnership
Role Consol Plaintiff
Name Debbie Anderson
Role Consol Plaintiff
Name Peter Carfagna
Role Consol Plaintiff
Name Sylvia Cohen
Role Consol Plaintiff
Name Robert Corwin
Role Consol Plaintiff
Name Paul Dantzig
Role Consol Plaintiff
Name David A. DelCorso
Role Consol Plaintiff
Name George T. Demarest
Role Consol Plaintiff
Name Michael Eannazzo
Role Consol Plaintiff
Name Roslyn Feder
Role Consol Plaintiff
Name Susan Fleischman
Role Consol Plaintiff
Name Florida State Bd of Administration
Role Consol Plaintiff
Name Franklin Mutual Advisors LLC
Role Consol Plaintiff
Name Joseph Gladke
Role Consol Plaintiff
Name Roelf Iest
Role Consol Plaintiff
Name Herman Krangel
Role Consol Plaintiff
Name Lillian Krangel
Role Consol Plaintiff
Name Kenneth Mady
Role Consol Plaintiff
Name Margolis Partnership
Role Consol Plaintiff
Name Matthew Gray Revocable Trust
Role Consol Plaintiff
Name Garth Nicholls
Role Consol Plaintiff
Name PPM AMERICA INC.
Role Consol Plaintiff
Name Charles Reiner
Role Consol Plaintiff
Name Wazir Sajan
Role Consol Plaintiff
Name Joel Shapiro
Role Consol Plaintiff
Name David Scott Snyder
Role Consol Plaintiff
Name Teachers' Retirement Sys of LA
Role Consol Plaintiff
Name Paul Allair
Role Defendant
Name KPMG LLP
Role Defendant
Name Ann Mulcahy
Role Defendant
Name G. Richard Thoman
Role Defendant
Name XEROX CORPORATION
Role Defendant
Name Theodore A. Bechtold
Role Interested Party
Name Peter Bowen
Role Interested Party
Name Peter Carfagna
Role Interested Party
Name Hugh T. Lee
Role Interested Party
Name Pennsylvania State Employees' Retirement Sys
Role Interested Party
Name Charles Reiner
Role Interested Party
Name Michael J. Rinis
Role Interested Party
Name U.S. Trust Bank of America Private Wealth Mgmt
Role Interested Party
Name Rose Bronheim
Role Movant
Name Sol Bronheim
Role Movant
Name Gemini Sys Corp
Role Movant
Name Louisiana State Emp
Role Movant
Name Roger Nagel
Role Movant
Name MDL Panel
Role Notice
Name Russell Carlson
Role Plaintiff
Name Paul Dantzig
Role Plaintiff
Name Lead Plaintiffs
Role Plaintiff
Name Thomas Zambito
Role Plaintiff
Name James Francis
Role Consol Plaintiff
Name Noah Minkin
Role Consol Plaintiff
Name Barry Romeril
Role Defendant
Name Xerox Corp Savings Plan & The Savings Plan of Xerox Corp & Xerox Div
Role Interested Party

Opinions

Opinion ID USCOURTS-ctd-3_00-cv-01621-0
Date 2005-07-13
Notes RULING denying 161 Motion to Dismiss, denying 166 Motion to Dismiss . Signed by Judge Alvin W. Thompson on 7/13/05. (Gothers, M.)
View View File
Opinion ID USCOURTS-ctd-3_00-cv-01621-1
Date 2006-01-25
Notes RULING: 270 Joint Motion for Confidentiality Order GRANTED with the exclusion of Xerox Defendants' proposed paragraph 16. Signed by Judge Alvin W. Thompson on 1/25/06. (Mata, E.) Modified on 1/26/2006 to flag ruling as an opinion (Gothers, M.).
View View File
USCOURTS-ctd-3_03-cv-00842 Judicial Publications 15:78m(a) Securities Exchange Act Stockholder's Suits
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Joseph Boyle
Role Defendant
Name Michael Conway
Role Defendant
Name Anthony Dolanski
Role Defendant
Name KPMG LLP
Role Defendant
Name Ronald Safran
Role Defendant
Name XEROX CORPORATION
Role Defendant
Name Allan Pall
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_03-cv-00842-0
Date 2006-09-29
Notes RULING ON MOTION TO DISMISS granting the defendants' motions to dismiss (Doc. No. 47 and Doc. No. 49). The Clerk shall close this case. Signed by Judge Alvin W. Thompson on 09/29/2006. (Laraia, J.)
View View File
USCOURTS-ctd-3_99-cv-02374 Judicial Publications - Interstate Commerce
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Phil Don Astrolio
Role Consol Plaintiff
Name Adele Brody
Role Consol Plaintiff
Name Lorene Collier
Role Consol Plaintiff
Name Victor Faraci
Role Consol Plaintiff
Name Avi Gletzer
Role Consol Plaintiff
Name Mark Goldman
Role Consol Plaintiff
Name Sheryl Ann Hesano
Role Consol Plaintiff
Name G. Richard Thoman
Role Defendant
Name XEROX CORPORATION
Role Defendant
Name Punitive Class
Role Interested Party
Name KPMG LLP
Role Movant
Name Robert W. Roten
Role Movant
Name Robert Agius
Role Plaintiff
Name Thomas Dalberth
Role Plaintiff
Name Helene Giaraputo
Role Plaintiff
Name IBEW Local 164 Welfare Fund
Role Plaintiff
Name Seymour Lazar
Role Plaintiff
Name Georgia Stanley
Role Plaintiff
Name Woodstock Corp
Role Plaintiff
Name Carol Zambito
Role Plaintiff
Name Robert W. Roten
Role Plaintiff
Name Shellsign & Co
Role Plaintiff
Name Thomas Zambito
Role Plaintiff
Name all plaintiffs
Role Plaintiff
Name Jerry Krim
Role Consol Plaintiff
Name Shalom Mehler
Role Consol Plaintiff
Name Michael Metrapole
Role Consol Plaintiff
Name Hubert Dean Moore
Role Consol Plaintiff
Name Marty Radwell
Role Consol Plaintiff
Name Daniel Schwartz
Role Consol Plaintiff
Name Robert Weiss
Role Consol Plaintiff
Name Max Wilinski
Role Consol Plaintiff
Name Gerard P. Woods
Role Consol Plaintiff
Name Paul A. Allaire
Role Defendant
Name Barry Romeril
Role Defendant

Opinions

Opinion ID USCOURTS-ctd-3_99-cv-02374-0
Date 2006-05-12
Notes Ruling denying 124 Motion to Certify Class, denying 245 Motion to Intervene, denying 258 Motion to Substitute Party. Signed by Judge Alvin W. Thompson on 5/12/06. (Ferguson, L.)
View View File
Opinion ID USCOURTS-ctd-3_99-cv-02374-1
Date 2010-09-30
Notes ORDER granting in part and denying in part 388 Motion to Strike. Signed by Judge Alvin W. Thompson on 9/30/2010. (Zeronda, N)
View View File
Opinion ID USCOURTS-ctd-3_99-cv-02374-2
Date 2013-03-29
Notes ORDER: Ruling on Motion for Summary Judgment (Doc. No. 436). Signed by Judge Alvin W. Thompson on 3/29/2013. (Gallagher, Robyn)
View View File
USCOURTS-ctd-3_02-cv-01138 Judicial Publications 29:1132 E.R.I.S.A.-Employee Benefits Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Does
Role Consol Defendant
Name Myra R. Drucker
Role Consol Defendant
Name Profit Sharing Joint Admin Bd
Role Consol Defendant
Name XEROX CORPORATION
Role Consol Defendant
Name Alliet
Role Consol Plaintiff
Name David Alliet
Role Consol Plaintiff
Name John Hopkins
Role Consol Plaintiff
Name Thomas Patti
Role Consol Plaintiff
Name William Saba
Role Consol Plaintiff
Name Loraine Uebele
Role Consol Plaintiff
Name Linda Willis
Role Consol Plaintiff
Name Cheryl L. Wright
Role Consol Plaintiff
Name Paul A. Allaire
Role Defendant
Name Lawrence Becker
Role Defendant
Name William F. Buehler
Role Defendant
Name Christina Clayton
Role Defendant
Name Sally Conkright
Role Defendant
Name Lance Davis
Role Defendant
Name John Doe
Role Defendant
Name Henry Charles Filter III
Role Defendant
Name Eunice M. Filter
Role Defendant
Name Jerry W. Hostetter
Role Defendant
Name B. R. Inman
Role Defendant
Name Antonio Ax:son Johnson
Role Defendant
Name Vernon E. Jordan Jr.
Role Defendant
Name Gary Kabureck
Role Defendant
Name Arlyn B. Kaster
Role Defendant
Name Yotaro Kobayashi
Role Defendant
Name Hilmar Kopper
Role Defendant
Name Ralph S. Larsen
Role Defendant
Name George J. Mitchell
Role Defendant
Name Anne M. Mulcahy
Role Defendant
Name John Musicaro Jr.
Role Defendant
Name Patricia Nazemetz
Role Defendant
Name N. J. Nicholas Jr.
Role Defendant
Name John E. Pepper
Role Defendant
Name Profit Sharing Plan
Role Defendant
Name Richard Roe
Role Defendant
Name Barry D. Romeril
Role Defendant
Name Barbara D. Roscoe
Role Defendant
Name Kathleen Russell
Role Defendant
Name Patricia F. Russo
Role Defendant
Name Martha R. Seger
Role Defendant
Name William Strusz
Role Defendant
Name Gregory B. Taylor
Role Defendant
Name Thomas C. Theobald
Role Defendant
Name G. Richard Thoman
Role Defendant
Name Union of Needletrade
Role Defendant
Name XEROX CORPORATION
Role Defendant
Name Xerox Corp Profit Sharing & Savings Plan
Role Defendant
Name Lawrence Zimmerman
Role Defendant
Name Andrew Whitmore
Role Interested Party
Name Thomas Patti
Role Plaintiff
Name Michael Taddonio
Role Plaintiff
Name Alliet
Role ThirdParty Defendant

Opinions

Opinion ID USCOURTS-ctd-3_02-cv-01138-0
Date 2007-04-17
Notes RULING ON MOTION TO DISMISS CONSOLIDATED AMENDED COMPLAINT granting in part with leave to file an amended complaint within 30 days and denying in part the Defendants' Motion to Dismiss the Consolidated Amended Complaint (Doc. No. 44). Signed by Judge Alvin W. Thompson on 4/17/2007. (Laraia, J.)
View View File
USCOURTS-ctd-3_21-cv-01085 Judicial Publications 29:1001 E.R.I.S.A.: Employee Retirement Employee Retirement Income Security Act (ERISA)
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Chamber of Commerce of the United States of America
Role Amicus
Name John Does
Role Defendant
Name XEROX CORPORATION
Role Defendant
Name Xerox Corporation Plan Administrator Committee
Role Defendant
Name Xerox Holdings Corporation
Role Defendant
Name Chris Carrigan
Role Plaintiff
Name Xerox Corporation Savings Plan
Role Plaintiff
Name Sylvain Yelle
Role Plaintiff
Name Michael Venti
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_21-cv-01085-0
Date 2022-04-18
Notes ORDER denying 53 Defendants' Motion to Dismiss. For the reasons set forth in the attached Order, Plaintiffs state a claim that Defendants breached their fiduciary duties of prudence and loyalty and that Defendants Xerox and John Does 1-30 failed to monitor the Committee's administration of the plan. Thus, Defendants' motion to dismiss is denied.By May 2, 2022, Defendants shall file their answer to the complaint. By May 9, 2022, the parties shall file a joint status report indicating:(1) whether the parties have completed Phase One of discovery, as defined by the parties' Rule 26(f) Report, ECF No. 52, and as advised by the Court in its Order, ECF No. 65;(2) whether the parties request a scheduling conference to discuss the remaining discovery needs of the case;(3) how long the parties request to complete Phase Two of discovery;(4) the parties' requested deadlines for Plaintiffs' motion for class certification and any dispositive motions; and(5) the parties' interest in referral to a U.S. Magistrate Judge for a settlement conference. The Court will enter a scheduling order after receiving this status report and, if necessary, after a scheduling conference. Signed by Judge Sarala V. Nagala on 4/18/2022. (Rennie, Carolyn)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-01085-1
Date 2023-09-27
Notes ORDER granting 99 Motion for Preliminary Approval of Class Action Settlement. The Court preliminarily approves the settlement agreement reached between the parties and authorizes dissemination of notice of settlement as outlined in the attached order. The Fairness Hearing will be held on February 5, 2024, at 2:00 p.m. in Courtroom One, 450 Main St., Hartford, CT. Signed by Judge Sarala V. Nagala on 9/27/2023. (Parfenoff, Ivan)
View View File
Opinion ID USCOURTS-ctd-3_21-cv-01085-2
Date 2024-04-16
Notes ORDER granting in part and denying in part 108 Motion for Attorney Fees and Costs, Administrative Expenses, and Class Representative Service Awards. For the reasons described in the attached order, Plaintiffs' motion for attorneys' fees and costs, administrative expenses, and class representative awards is GRANTED in part and DENIED in part. The Court awards attorneys' fees in the amount of $1,025,000 (one-fourth of the $4.1 million Settlement Fund), reimbursement of $48,980.72 in litigation expenses, $106,895.23 in settlement administration expenses, and $5,000 service awards for each of the three Class Representatives.The Clerk of Court is directed to close this case. Signed by Judge Sarala V. Nagala on 4/16/2024. (Parfenoff, I)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information