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 |
NAICS
334111 Electronic Computer ManufacturingThis 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
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
XEROX DENTAL CARE PLAN | 2014 | 160468020 | 2015-09-28 | XEROX CORPORATION | 27347 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
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 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 |
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 | |||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||
|
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 | |||||||||||||
|
Name | TECH-REPRO INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | SOUNDHILL GRAPHICS, INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | SOUNDHILL GRAPHICS, INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | SOUNDHILL GRAPHICS, INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | SOUNDHILL GRAPHICS, INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | SOUNDHILL GRAPHICS, INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | SOUNDHILL GRAPHICS, INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | INTEGRATED DAY CHARTER SCHOOL |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | NASSAU LIFE INSURANCE COMPANY |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
Parties
Name | EXELA ENTERPRISE SOLUTIONS, INC. |
Role | Debtor |
Name | XEROX CORPORATION |
Role | Secured Party |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DELTA TRAFFIC SERVICE, INC. |
Role | Plaintiff |
Name | XEROX CORPORATION |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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