Search icon

UNIFIRST CORPORATION

Company Details

Name: UNIFIRST CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1967 (57 years ago)
Entity Number: 216894
ZIP code: 12207
County: Onondaga
Place of Formation: Massachusetts
Principal Address: 68 JONSPIN RD, WILMINGTON, MA, United States, 01887
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN S. SINTROS Chief Executive Officer 68 JONSPIN RD, WILMINGTON, MA, United States, 01887

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2017-12-05 2023-12-06 Address 68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
2001-12-19 2017-12-05 Address 68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
1998-01-09 2001-12-19 Address 68 JONSPIN RD, WILMINGTON, MA, 01887, USA (Type of address: Chief Executive Officer)
1997-04-07 2023-12-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1993-02-19 1997-04-07 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
1993-02-19 1998-01-09 Address 56 DEERPATH LANE, WESTON, MA, 02193, USA (Type of address: Chief Executive Officer)
1987-06-25 1993-02-19 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-11-30 1987-06-25 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1980-08-26 1984-11-30 Address SYSTEM, INC., 521 FIFTH AVENUE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206002018 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211202003553 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202060131 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006023 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151222006157 2015-12-22 BIENNIAL STATEMENT 2015-12-01
131202006078 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120120002738 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100129002361 2010-01-29 BIENNIAL STATEMENT 2009-12-01
080128003529 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060217002073 2006-02-17 BIENNIAL STATEMENT 2005-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State