Search icon

SEARS HOLDINGS MANAGEMENT CORPORATION

Company Details

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

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

Agent

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

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339664419 0213100 2014-04-02 131 COLONIE CENTER, ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2014-04-02
Case Closed 2014-09-15

Related Activity

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