COMPASS GROUP USA, INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NC, United States, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT RD, CHARLOTTE, NC, United States, 28217 |
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 |
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State