Search icon

SEARS, ROEBUCK AND CO.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

License

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314440397 0111500 2010-07-07 425 UNION STREET, WATERBURY, CT, 06706
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-07-07
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2010-12-16

Related Activity

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
10446524 0112000 1982-10-29 129 MAIN ST, Danbury, CT, 06810
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

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
0003366250 Active MUNICIPAL 2020-04-28 2035-04-28 ORIG FIN STMT

Parties

Name SEARS, ROEBUCK AND CO.
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party

Property Vision Details

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
Acct Number 080500190
Assessment Value $5,105,800
Appraisal Value $7,294,000
Land Use Description Commercial 96
Zone CUD
Neighborhood 7500
Land Assessed Value $1,479,700
Land Appraised Value $2,113,900

Parties

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
Windham 29 NORTHRIDGE DR 5/3225/21D/2/ 5.03 6606 Source Link
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

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 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

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
8600355 Other Contract Actions 1989-12-01 other
Circuit Second Circuit
Origin remanded for further action (removal from court of appeals)
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 1989-12-01
Termination Date 1991-05-29
Transfer Origin 4

Parties

Name SEARS, ROEBUCK AND CO.
Role Plaintiff
Name EAST COAST SIDING CO. INC.
Role Defendant
1501694 Americans with Disabilities Act - Employment 2015-11-18 voluntarily
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
1801285 Real Property Product Liability 2018-08-02 statistical closing
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

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_05-cv-00139 Judicial Publications - Other Contract Actions
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 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
USCOURTS-ctd-3_13-cv-00927 Judicial Publications 28:1332 Diversity-Personal Injury Personal Injury - Product Liability
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
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