Name: | SEARS HOLDINGS MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2005 (19 years ago) |
Entity Number: | 3298489 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 3333 BEVERLY RD, B2-130B, HOFFMAN ESTATES, IL, United States, 60179 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT A RIECKER | Chief Executive Officer | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, United States, 60179 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-02 | 2017-12-14 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer) |
2012-01-05 | 2013-12-02 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2012-01-05 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2012-01-05 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Principal Executive Office) |
2007-12-26 | 2010-01-05 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Chief Executive Officer) |
2007-12-26 | 2010-01-05 | Address | 3333 BEVERLY RD, HOFFMAN ESTATES, IL, 60179, USA (Type of address: Principal Executive Office) |
2005-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-12-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42964 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42963 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171214006041 | 2017-12-14 | BIENNIAL STATEMENT | 2017-12-01 |
151202007192 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
131202006391 | 2013-12-02 | BIENNIAL STATEMENT | 2013-12-01 |
120105002258 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
110202000147 | 2011-02-02 | CERTIFICATE OF CHANGE | 2011-02-02 |
100105002753 | 2010-01-05 | BIENNIAL STATEMENT | 2009-12-01 |
071226002281 | 2007-12-26 | BIENNIAL STATEMENT | 2007-12-01 |
051229000736 | 2005-12-29 | APPLICATION OF AUTHORITY | 2005-12-29 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-08-17 | No data | 300 BAYCHESTER AVE, Bronx, BRONX, NY, 10475 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2189125 | SL VIO | INVOICED | 2015-10-13 | 1000 | SL - Sick Leave Violation |
209091 | OL VIO | INVOICED | 2013-08-02 | 260 | OL - Other Violation |
98828 | PL VIO | INVOICED | 2008-08-22 | 3000 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339664419 | 0213100 | 2014-04-02 | 131 COLONIE CENTER, ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 878889 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261101 K08 I |
Issuance Date | 2014-05-30 |
Abatement Due Date | 2014-07-04 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-07-30 |
Nr Instances | 1 |
Nr Exposed | 8 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(k)(8)(i): Where feasible, installed asbestos products did not contain a visible label: (a) On or about April 2, 2014, on the northeast corner of the first floor, the mudded insulation elbows above the recently installed drop ceiling were not labeled. The department store was constructed prior to 1970. |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State