Search icon

CVS, INC.

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

Company Details

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Status: Withdrawn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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0001907 PHARMACY INACTIVE - - - -

Filing

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 -

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 39484 HARMINDER SINGH v. CVS 2016-08-05 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
1100552 Civil Rights Employment 2011-04-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 30000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-04-07
Termination Date 2014-02-18
Date Issue Joined 2011-12-21
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name SHALHOUT
Role Plaintiff
Name CVS, INC.
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_03-cv-01478 Judicial Publications 42:2000 Job Discrimination (Sex) Civil Rights Employment
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 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
USCOURTS-ctd-3_11-cv-00552 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
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
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