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
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 | |||||||||||||||
|
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 |
---|
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 |
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339784977 | 0213100 | 2014-05-29 | 157 TROY-SCHENECTADY ROAD, WATERVLIET, NY, 12189 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1100071 | Fair Labor Standards Act | 2011-01-06 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WATSON |
Role | Plaintiff |
Name | UNIFIRST CORPORATION |
Role | Defendant |
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 |
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 |
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