Search icon

CERTIFIED DOCUMENT DESTRUCTION & RECYCLING, INC.

Company Details

Name: CERTIFIED DOCUMENT DESTRUCTION & RECYCLING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1998 (27 years ago)
Entity Number: 2225137
ZIP code: 14559
County: Monroe
Place of Formation: Delaware
Address: 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
ERIK M GRIMM Chief Executive Officer 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 TURNER DRIVE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2009-10-30 2012-04-10 Address 22 TURNER DRIVE, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2000-03-27 2009-10-30 Address 565 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2000-03-27 2009-10-30 Address 565 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2000-03-27 2009-10-30 Address 565 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1998-02-04 2000-03-27 Address P.O. BOX 10279, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002344 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120410002238 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100305002604 2010-03-05 BIENNIAL STATEMENT 2010-02-01
091030002312 2009-10-30 BIENNIAL STATEMENT 2008-02-01
000327002686 2000-03-27 BIENNIAL STATEMENT 2000-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE09P00050
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
525.00
Base And Exercised Options Value:
525.00
Base And All Options Value:
525.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2009-06-03
Description:
DOCS DESTRUCTION SVCS - BUFFALO APPEALS
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: PAPER SHREDDING SERVICES
Procurement Instrument Identifier:
TIRNE08N00010
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-05-30
Description:
DESTRUCTION OF TAX SENSITIVE MATERIALS
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: PAPER SHREDDING SERVICES
Procurement Instrument Identifier:
TIRNE07P00151
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2022.11
Base And Exercised Options Value:
-2022.11
Base And All Options Value:
-2022.11
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2008-03-14
Description:
DOCUMENT DESTRUCTION SVCS-BUFFALO APPEAL
Product Or Service Code:
R614: PAPER SHREDDING SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11561.00
Total Face Value Of Loan:
154501.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State