Search icon

UNIFIRST CORPORATION

Company claim

Is this your business?

Get access!

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
AFRICA MEJIA

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

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 Summary

Date:
2014-05-29
Type:
Complaint
Address:
157 TROY-SCHENECTADY ROAD, WATERVLIET, NY, 12189
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-19
Type:
Complaint
Address:
3999 JEFFREY BOULEVARD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-15
Type:
Complaint
Address:
2085 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-12-19
Type:
Complaint
Address:
3999 JEFFREY BOULEVARD, BLASDELL, NY, 14219
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2013-07-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PAULINO
Party Role:
Plaintiff
Party Name:
UNIFIRST CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-01-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WATSON
Party Role:
Plaintiff
Party Name:
UNIFIRST CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-08-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
PRUSINOWSKI
Party Role:
Plaintiff
Party Name:
UNIFIRST CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State