Entity Name: | CVS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 29 Sep 1995 |
Branch of: | CVS, INC., RHODE ISLAND (Company Number 000082014) |
Business ALEI: | 0522976 |
Annual report due: | 28 Sep 1997 |
Place of Formation: | RHODE ISLAND |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
THOMAS M. RYAN | Officer | ONE CVS DR., WOONSOCKET, RI, 02895, United States | 4 FLOOR 1000 WASHINGTON STREET, BOSTON, MA, 02118, United States |
ZENON P. LANKOWSKY | Officer | ONE CVS DR., WOONSOCKET, RI, 02895, United States | 4 FRANCIS FARM ROAD, HARRISVILLE, RI, 02830, United States |
GENE MORPHIS | Officer | ONE CVS DR., WOONSOCKET, RI, 02895, United States | 5 PHEASANT DR., E. GREENWICH, RI, 02818, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
PCY.0001907 | PHARMACY | INACTIVE | - | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001693554 | 1997-02-04 | 1997-02-04 | Withdrawal | Certificate of Withdrawal | - |
0001677962 | 1996-12-20 | - | Change of Agent | Agent Change | - |
0001667016 | 1996-09-30 | - | Annual Report | Annual Report | 1996 |
0001559173 | 1995-09-29 | - | Business Registration | Certificate of Authority | - |
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 39484 | HARMINDER SINGH v. CVS | 2016-08-05 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100552 | Civil Rights Employment | 2011-04-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHALHOUT |
Role | Plaintiff |
Name | CVS, INC. |
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_03-cv-01478 | Judicial Publications | 42:2000 Job Discrimination (Sex) | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CVS, INC. |
Role | Defendant |
Name | CVS PHARMACY, INC. |
Role | Defendant |
Name | CVS/Pharmacy |
Role | Defendant |
Name | Plainfield CVS Pharmacy |
Role | Defendant |
Name | Sandra Rathbone |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_03-cv-01478-0 |
Date | 2006-05-12 |
Notes | MEMORANDUM OF DECISION denying 52 Motion for Summary Judgment . Signed by Judge Dominic J. Squatrito on 5/12/06. (Ferguson, L.) |
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 | CVS, INC. |
Role | Defendant |
Name | Adil A. Shalhout |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_11-cv-00552-0 |
Date | 2011-10-31 |
Notes | ORDER granting in part Defendant's 12 Motion to Dismiss. See Attached Memorandum of Decision. Signed by Judge Vanessa L. Bryant on 10/31/2011. (Fernandez, Melissa) |
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