Entity Name: | SEARS, ROEBUCK AND CO. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 22 Mar 1928 |
Branch of: | SEARS, ROEBUCK AND CO., NEW YORK (Company Number 27644) |
Business ALEI: | 0077417 |
Annual report due: | 27 Mar 2020 |
Business address: | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, United States |
Mailing address: | 3333 BEVERLY ROAD, B2-126B, HOFFMAN ESTATES, IL, United States, 60179 |
Place of Formation: | NEW YORK |
E-Mail: | Griffith.Messina@searshc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
LAWRENCE J. MEERSCHAERT | Officer | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, United States | 3333 BEVERLY ROAD, HOFFMAN ESTATES, IL, 60179, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
TVR.0013490-V9 | TV & RADIO DEALER | INACTIVE | - | - | 2001-09-01 | 2002-08-31 |
HIC.0540852 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | - | 1995-11-30 |
HIC.0505574 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | - | - | 1995-02-01 |
COS.0001046 | CLOSING-OUT SALE | INACTIVE | - | 2017-01-20 | 2017-01-20 | 2017-03-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012021605 | 2023-10-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011883736 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006421424 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006100818 | 2018-03-01 | - | Annual Report | Annual Report | 2018 |
0005776953 | 2017-03-01 | - | Annual Report | Annual Report | 2017 |
0005574543 | 2016-05-25 | - | Annual Report | Annual Report | 2016 |
0005302571 | 2015-03-24 | - | Annual Report | Annual Report | 2015 |
0005040004 | 2014-02-11 | - | Annual Report | Annual Report | 2014 |
0004801211 | 2013-02-12 | - | Annual Report | Annual Report | 2013 |
0004526287 | 2012-02-15 | - | Annual Report | Annual Report | 2012 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314440397 | 0111500 | 2010-07-07 | 425 UNION STREET, WATERBURY, CT, 06706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202631065 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2010-10-13 |
Abatement Due Date | 2010-11-08 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2010-10-13 |
Abatement Due Date | 2010-11-08 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2010-10-13 |
Abatement Due Date | 2010-11-08 |
Current Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2010-10-13 |
Abatement Due Date | 2010-11-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1982-10-29 |
Case Closed | 1983-01-18 |
Related Activity
Type | Complaint |
Activity Nr | 320142169 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-31 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-31 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-17 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100157 C04 |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-17 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-31 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 E03 I |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-31 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-31 |
Nr Instances | 3 |
Related Event Code (REC) | Complaint |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100304 F05 V |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-31 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1982-12-08 |
Abatement Due Date | 1983-01-31 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003366250 | Active | MUNICIPAL | 2020-04-28 | 2035-04-28 | ORIG FIN STMT | |||||||||||||
|
Name | SEARS, ROEBUCK AND CO. |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manchester | 190 BUCKLAND HILLS DRIVE | 41/805/190// | 10.12 | 2076 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TF MANCHESTER CT LLC |
Sale Date | 2019-02-28 |
Sale Price | $10,400,000 |
Name | SEARS, ROEBUCK AND CO. |
Sale Date | 1991-12-05 |
Sale Price | $100,000 |
Acct Number | 00726800 |
Assessment Value | $2,402,320 |
Appraisal Value | $3,431,890 |
Land Use Description | Industrial |
Zone | C4 |
Neighborhood | 330 |
Land Assessed Value | $701,110 |
Land Appraised Value | $1,001,590 |
Parties
Name | KLAUS LARSEN HQ, LLC |
Sale Date | 2019-03-27 |
Sale Price | $985,000 |
Name | SEARS AUTHORIZED HOMETOWN STORES, LLC |
Sale Date | 2012-10-16 |
Sale Price | $1,230,000 |
Name | SEARS, ROEBUCK AND CO. |
Sale Date | 2000-07-05 |
Name | JOY KATHLEEN A |
Sale Date | 1994-04-20 |
Name | CROMIE BLAINE C |
Sale Date | 1993-08-19 |
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 36483 | ADRIENNE BROCHU EXECUTRIX OF THE ESTATE OF ADRIEN BROCHU v. AESYS TECHNOLOGIES ET AL. | 2014-01-28 | Appeal Case | Disposed | View Case |
FBT-CV09-5026641-S | BROCHU,ADRIEN Et Al v. AESYS TECHNOLOGIES Et Al | 2009-08-04 | T20 - Torts - Products Liability - Other than Vehicular | - | View Case |
AC 20728 | FLEET MORTGAGE v EVANGELOS AKAVALOS ET AL. | 2000-04-19 | Appeal Case | Disposed | View Case |
AC 11185 | STEVEN ELLIOTT ET AL. v SEARS, ROEBUCK & CO. | 1992-03-13 | Appeal Case | Disposed | View Case |
AC 11042 | DOREEN MORELLI v MANPOWER, INC. | 1992-01-27 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8600355 | Other Contract Actions | 1989-12-01 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SEARS, ROEBUCK AND CO. |
Role | Plaintiff |
Name | EAST COAST SIDING CO. INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 500000 |
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 | 2015-11-18 |
Termination Date | 2016-01-19 |
Section | 1210 |
Sub Section | 1 |
Status | Terminated |
Parties
Name | STROHMEYER |
Role | Plaintiff |
Name | SEARS, ROEBUCK AND CO. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Defendant 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 | 2018-08-02 |
Termination Date | 2019-08-30 |
Date Issue Joined | 2018-10-12 |
Section | 1332 |
Sub Section | PL |
Status | Terminated |
Parties
Name | USAA CASUALTY INSURANCE COMPAN |
Role | Plaintiff |
Name | SEARS, ROEBUCK AND CO. |
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_05-cv-00139 | Judicial Publications | - | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Alan J. Lacy |
Role | Defendant |
Name | Mike McGavick |
Role | Defendant |
Name | SEARS, ROEBUCK AND CO. |
Role | Defendant |
Name | Vivian E. Johnson |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_05-cv-00139-0 |
Date | 2006-12-11 |
Notes | RULING denying without prejudice 52 Motion to Dismiss for Lack of Jurisdiction; denying as moot56 Motion requesting the submission of additional evidence; granting 88 Motion requesting the submission of additional evidence. Signed by Judge Janet C. Hall on 12/8/06. (Simpson, T.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_05-cv-00139-1 |
Date | 2007-08-29 |
Notes | RULING granting 127 Motion for Summary Judgment. Signed by Judge Janet C. Hall on 8/29/07. (Simpson, T.) |
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 | SAMSUNG ELECTRONICS AMERICA, INC. |
Role | Defendant |
Name | Samsung Electronics Co Ltd |
Role | Defendant |
Name | SEARS, ROEBUCK AND CO. |
Role | Defendant |
Name | Liana Monagas |
Role | Plaintiff |
Name | Noah Monagas |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_13-cv-00927-0 |
Date | 2013-11-08 |
Notes | ORDER denying 14 Motion to Remand to State Court. Signed by Judge Michael P. Shea on 11/7/2013. (Best, Z) |
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