Search icon

SHRED-IT USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHRED-IT USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2001 (24 years ago)
Date of dissolution: 05 May 2014
Entity Number: 2597368
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 11101 FRANKLIN AVENUE,, SUITE 100, FRANKLIN PARK, IL, United States, 60131
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VINCE DE PALMA Chief Executive Officer 2794 SOUTH SHERIDAN WAY, OAKVILLE ONTARIO, Canada, L6J-7T4

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2011-03-18 2013-01-15 Address 2794 S SHERIDAN WAY, OAKVILLE, CAN (Type of address: Principal Executive Office)
2009-02-12 2011-03-18 Address 2794 S SHERIDAN WAY, OAKVILLE, CAN (Type of address: Chief Executive Officer)
2009-02-12 2011-03-18 Address 2794 S SHERIDAN WAY, OAKVILLE, CAN (Type of address: Principal Executive Office)
2004-06-16 2009-02-12 Address 2794 S SHERIDAN WAY, OAKVILLE, CAN (Type of address: Chief Executive Officer)
2004-06-16 2009-02-12 Address 2794 S SHERIDAN WAY, OAKVILLE, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140505000935 2014-05-05 CERTIFICATE OF TERMINATION 2014-05-05
130115006356 2013-01-15 BIENNIAL STATEMENT 2013-01-01
121011000456 2012-10-11 CERTIFICATE OF CHANGE 2012-10-11
110318002356 2011-03-18 BIENNIAL STATEMENT 2011-01-01
090212002989 2009-02-12 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-01
Type:
Planned
Address:
18 20TH STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-28
Type:
Complaint
Address:
18 20TH STREET, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2003-04-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
CONFIDENTIAL SHREDDING, LLC
Party Role:
Defendant
Party Name:
SHRED-IT USA INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE BANK OF NEW YORK
Party Role:
Plaintiff
Party Name:
SHRED-IT USA INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SHRED-IT USA INC.
Party Role:
Plaintiff
Party Name:
BARTSCHER
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State