Search icon

COMPASS GROUP USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPASS GROUP USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1994 (31 years ago)
Entity Number: 1879295
ZIP code: 12207
County: Erie
Principal Address: C/O TAX DEPT, 2400 YORKMONT RD, CHARLOTTE, NC, United States, 28217
Address: 80 State Street, Albany, NC, United States, 12207

Contact Details

Phone +1 212-640-4416

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NC, United States, 12207

Chief Executive Officer

Name Role Address
ADRIAN MEREDITH Chief Executive Officer 2400 YORKMONT RD, CHARLOTTE, NC, United States, 28217

Licenses

Number Status Type Date Last renew date End date Address Description
740530 No data Retail grocery store No data No data No data 245 SULLIVAN ST, NEW YORK, NY, 10012 No data
742096 No data Retail grocery store No data No data No data 1 PACE PLAZA, NEW YORK, NY, 10038 No data
746201 No data Retail grocery store No data No data No data 700 HEALTH SCIENCES DR, STONY BROOK, NY, 11794 No data

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 2400 YORKMONT RD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-12-02 Address 2400 yorkmont road, CHARLOTTE, NC, 28217, USA (Type of address: Service of Process)
2022-09-28 2024-12-02 Address 2400 YORKMONT RD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer)
2022-09-28 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-12-09 2022-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000764 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201000968 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220928000727 2022-09-28 CERTIFICATE OF MERGER 2022-09-30
201209060876 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181206006142 2018-12-06 BIENNIAL STATEMENT 2018-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621901 SCALE-01 INVOICED 2023-03-27 60 SCALE TO 33 LBS
3613753 SCALE-01 INVOICED 2023-03-10 60 SCALE TO 33 LBS
3393234 SCALE-01 INVOICED 2021-12-03 80 SCALE TO 33 LBS
3171024 SCALE-01 INVOICED 2020-03-26 80 SCALE TO 33 LBS
2973116 SCALE-01 INVOICED 2019-01-31 80 SCALE TO 33 LBS
2943236 SCALE-01 INVOICED 2018-12-12 40 SCALE TO 33 LBS
2783770 WM VIO INVOICED 2018-05-01 800 WM - W&M Violation
2783769 CL VIO INVOICED 2018-05-01 350 CL - Consumer Law Violation
2764711 CL VIO INVOICED 2018-03-27 350 CL - Consumer Law Violation
2750419 CL VIO CREDITED 2018-02-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-15 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2018-02-15 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-01-22 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-07
Type:
Unprog Other
Address:
1001 PARK AVE, SYRACUSE, NY, 13204
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-08-27
Type:
Referral
Address:
36 WEST 93RD ST, NEW YORK, NY, 10025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-11
Type:
Complaint
Address:
1515 BROADWAY, NEW YORK, NY, 10003
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2025-01-31
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MERCEDEZ
Party Role:
Plaintiff
Party Name:
COMPASS GROUP USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
KAYONGO
Party Role:
Plaintiff
Party Name:
COMPASS GROUP USA, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CHEN
Party Role:
Plaintiff
Party Name:
COMPASS GROUP USA, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State