Search icon

UNIFIRST CORPORATION

Company Details

Name: UNIFIRST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 08 Feb 1993
Entity Number: 1701086
County: Blank
Place of Formation: Massachusetts

Contact Details

Phone +1 631-225-0660

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4ERH2 Active U.S./Canada Manufacturer 2006-05-24 2024-03-11 2026-03-11 2022-02-23

Contact Information

POC AFRICA MEJIA
Phone +1 978-527-4275
Fax +1 978-988-1500
Address 2085 BRIGHTON HENRIETTA TOWN LINE RD STE 2, ROCHESTER, MONROE, NY, 14623 2789, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Licenses

Number Status Type Date End date
2050336-DCA Active Business 2017-03-30 2023-12-31
2050332-DCA Active Business 2017-03-30 2023-12-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-02 No data 1290 VIELE AVE, Bronx, BRONX, NY, 10474 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-03-06 No data 1802 PETRACCA PL, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-18 No data 1802 PETRACCA PL, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-09 No data 1802 PETRACCA PL, Queens, WHITESTONE, NY, 11357 No 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
3654344 LL VIO INVOICED 2023-06-07 175 LL - License Violation
3635038 LICENSE REPL INVOICED 2023-04-28 15 License Replacement Fee
3394252 RENEWAL2 INVOICED 2021-12-08 340 Laundry Delivery License Renewal Fee
3390443 RENEWAL2 INVOICED 2021-11-19 340 Laundry Delivery License Renewal Fee
3156997 RENEWAL0 INVOICED 2020-02-10 340 Laundries License Renewal Fee
3155257 DCA-SUS CREDITED 2020-02-05 290 Suspense Account
3155256 PROCESSING CREDITED 2020-02-05 50 License Processing Fee
3131133 RENEWAL2 INVOICED 2019-12-24 340 Laundry Delivery License Renewal Fee
3129763 RENEWAL2 CREDITED 2019-12-19 340 Laundry Delivery License Renewal Fee
2772056 RENEWAL0 INVOICED 2018-04-06 340 Laundries License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-06-02 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339784977 0213100 2014-05-29 157 TROY-SCHENECTADY ROAD, WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-05-29
Case Closed 2014-10-21

Related Activity

Type Complaint
Activity Nr 891267
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2014-10-07
Abatement Due Date 2014-10-20
Current Penalty 1912.5
Initial Penalty 2550.0
Final Order 2014-10-17
Nr Instances 1
Nr Exposed 50
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were not posted along the exit access indicating the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent: A) Washroom - On or about May 29, 2014, signs were not posted to indicate the direction of travel to the nearest exit.
310025069 0213600 2006-06-19 3999 JEFFREY BOULEVARD, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-19
Case Closed 2006-06-26

Related Activity

Type Complaint
Activity Nr 204901979
Safety Yes
310024963 0213600 2006-06-15 2085 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-26
Case Closed 2006-06-26

Related Activity

Type Complaint
Activity Nr 204901979
Safety Yes
Health Yes
114095623 0213600 1994-12-19 3999 JEFFREY BOULEVARD, BLASDELL, NY, 14219
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-12-19
Case Closed 1995-03-09

Related Activity

Type Complaint
Activity Nr 77164291
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1995-01-24
Abatement Due Date 1995-01-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1100071 Fair Labor Standards Act 2011-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-01-06
Termination Date 2011-06-23
Date Issue Joined 2011-03-11
Section 0201
Sub Section DO
Status Terminated

Parties

Name WATSON
Role Plaintiff
Name UNIFIRST CORPORATION
Role Defendant
0900718 Other Labor Litigation 2009-02-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-02-18
Termination Date 2009-12-08
Date Issue Joined 2009-04-15
Section 1391
Status Terminated

Parties

Name WHALEN
Role Plaintiff
Name UNIFIRST CORPORATION
Role Defendant
1000939 Americans with Disabilities Act - Employment 2010-08-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-08-03
Termination Date 2012-02-08
Date Issue Joined 2011-12-09
Pretrial Conference Date 2011-12-12
Section 0451
Status Terminated

Parties

Name PRUSINOWSKI
Role Plaintiff
Name UNIFIRST CORPORATION
Role Defendant
1303712 Fair Labor Standards Act 2013-07-01 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-07-01
Termination Date 2013-08-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name PAULINO
Role Plaintiff
Name UNIFIRST CORPORATION
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State