Search icon

SEARS HOME IMPROVEMENT PRODUCTS, INC.

Company Details

Name: SEARS HOME IMPROVEMENT PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1996 (29 years ago)
Entity Number: 1999927
ZIP code: 10005
County: Albany
Place of Formation: Pennsylvania
Principal Address: 3333 BEVERLY RD, HOFFMAN ESTATES, IL, United States, 60179
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 631-247-4030

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT A. RIECKER Chief Executive Officer 3333 BEVERLY RD, HOFFMAN ESTATES, IL, United States, 60179

Licenses

Number Status Type Date End date
1225166-DCA Inactive Business 2006-04-28 2023-02-28

History

Start date End date Type Value
2010-03-29 2016-02-24 Address 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer)
2008-02-04 2010-03-29 Address 1024 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750, USA (Type of address: Principal Executive Office)
2006-03-16 2010-03-29 Address 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer)
2006-03-16 2008-02-04 Address 1024 FLORIDA CENTRAL PARKWAY, LONGWOOD, FL, 32750, USA (Type of address: Principal Executive Office)
2006-03-16 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-23709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180221006153 2018-02-21 BIENNIAL STATEMENT 2018-02-01
160224006002 2016-02-24 BIENNIAL STATEMENT 2016-02-01
140203006091 2014-02-03 BIENNIAL STATEMENT 2014-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-05-21 2021-06-30 Quality of Work Yes 0.00 Resolved and Consumer Satisfied
2020-03-10 2020-03-13 Misrepresentation NA 0.00 Consumer Withdrew Complaint
2019-05-31 2019-07-10 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied
2018-12-07 2019-01-09 Misrepresentation Yes 500.00 Store Credit
2018-10-19 2018-12-06 Misrepresentation NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3282157 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3282156 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912019 NGC INVOICED 2018-10-18 20 No Good Check Fee
2908126 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2569403 RENEWAL INVOICED 2017-03-03 100 Home Improvement Contractor License Renewal Fee
2561893 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
1883226 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
803496 RENEWAL INVOICED 2013-06-18 100 Home Improvement Contractor License Renewal Fee
803497 RENEWAL INVOICED 2011-05-17 100 Home Improvement Contractor License Renewal Fee
803499 RENEWAL INVOICED 2009-04-24 100 Home Improvement Contractor License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State