Search icon

AMERIPRIDE SERVICES INC.

Company Details

Name: AMERIPRIDE SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1972 (53 years ago)
Entity Number: 320708
ZIP code: 37211
County: New York
Place of Formation: Delaware
Principal Address: 2400 MARKET ST, PHILADELPHIA, PA, United States, 19103
Address: 5880 NOLENSVILLE PK, ATTN TAX DEP, NASHVILLE, TN, United States, 37211

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1AH55 Active Non-Manufacturer 1985-06-07 2024-03-10 2026-05-17 2022-06-11

Contact Information

POC CATHY HEDSTROM
Phone +1 218-441-2700
Fax +1 952-738-3313
Address 3909 NEW COURT AVE, SYRACUSE, NY, 13206 1669, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5880 NOLENSVILLE PK, ATTN TAX DEP, NASHVILLE, TN, United States, 37211

Chief Executive Officer

Name Role Address
KIM SCOTT Chief Executive Officer 2400 MARKET ST, PHILADEPHIA, PA, United States, 19103

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 2400 MARKET ST, PHILADEPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-11-18 Address 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-01-10 2020-09-10 Address 10801 WAYZATA BLVD, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer)
2000-02-08 2011-01-10 Address 901 MARQUETTE AVE, SUITE 2500, MINNEAPOLIS, MN, 55402, 3205, USA (Type of address: Chief Executive Officer)
2000-02-08 2011-01-10 Address 901 MARQUETTE AVE, SUITE 2500, MINNEAPOLIS, MN, 55402, 3205, USA (Type of address: Principal Executive Office)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241118001154 2024-11-18 BIENNIAL STATEMENT 2024-11-18
220531000303 2022-05-31 BIENNIAL STATEMENT 2022-01-01
200910060665 2020-09-10 BIENNIAL STATEMENT 2020-01-01
SR-4283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180105006186 2018-01-05 BIENNIAL STATEMENT 2018-01-01
160107006330 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140305002001 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120223002643 2012-02-23 BIENNIAL STATEMENT 2012-01-01
110110002543 2011-01-10 BIENNIAL STATEMENT 2010-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W911PT07P0289 2008-06-28 2009-06-27 2011-06-27
Unique Award Key CONT_AWD_W911PT07P0289_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: S209 EXERCISE OPTION 6/28/08 - 6/27/2009
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes S209: LAUNDRY AND DRYCLEANING SERVICES

Recipient Details

Recipient AMERIPRIDE SERVICES, INC.
UEI QMMMNNKKCRN9
Legacy DUNS 042603548
Recipient Address UNITED STATES, 3909 NEW COURT AVE, SYRACUSE, 132061669
PO AWARD W911PT04P0251 2007-11-06 2007-06-27 2007-06-27
Unique Award Key CONT_AWD_W911PT04P0251_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: J084 DEOB REMAINING FUNDS UNIFORM SERVICE
NAICS Code 812331: LINEN SUPPLY
Product and Service Codes S209: LAUNDRY AND DRYCLEANING SERVICES

Recipient Details

Recipient AMERIPRIDE SERVICES, INC.
UEI QMMMNNKKCRN9
Legacy DUNS 042603548
Recipient Address UNITED STATES OF AMERICA, 3909 NEW COURT AVE, SYRACUSE, ONONDAGA, NEW YORK, 13206
PO AWARD V528J96002 2008-10-01 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_V528J96002_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INDUSTRIAL TYPE UNIFORMS

Recipient Details

Recipient AMERIPRIDE SERVICES, INC.
UEI QMMMNNKKCRN9
Legacy DUNS 042603548
Recipient Address UNITED STATES, 3909 NEW COURT AVE, SYRACUSE, 132061669
DCA AWARD VA786P0975 2011-07-01 2011-09-30 2015-09-30
Unique Award Key CONT_AWD_VA786P0975_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title UNIFORM LAUNDRY
NAICS Code 812332: INDUSTRIAL LAUNDERERS
Product and Service Codes S209: LAUNDRY AND DRYCLEANING SERVICES

Recipient Details

Recipient AMERIPRIDE SERVICES, INC.
UEI QMMMNNKKCRN9
Legacy DUNS 042603548
Recipient Address UNITED STATES, 3909 NEW COURT AVE, SYRACUSE, 132061669

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312370828 0215800 2009-08-10 3909 NEW COURT AVE., SYRACUSE, NY, 13206
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-08-10
Emphasis L: HHHT50
Case Closed 2009-08-10

Related Activity

Type Inspection
Activity Nr 312366958
312366958 0215800 2008-11-24 3909 NEW COURT AVE., SYRACUSE, NY, 13206
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2009-02-11
Emphasis L: HHHT50
Case Closed 2009-03-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2009-02-19
Abatement Due Date 2009-03-04
Current Penalty 770.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2009-02-19
Abatement Due Date 2009-02-24
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 2009-02-19
Abatement Due Date 2009-03-04
Nr Instances 5
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2009-02-19
Abatement Due Date 2009-02-24
Current Penalty 962.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2009-02-19
Abatement Due Date 2009-03-24
Nr Instances 8
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 2009-02-19
Abatement Due Date 2009-03-04
Nr Instances 8
Nr Exposed 8
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0602615 Civil Rights Employment 2006-04-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-03
Termination Date 2007-07-02
Date Issue Joined 2006-06-06
Pretrial Conference Date 2006-06-16
Section 2000
Sub Section E
Status Terminated

Parties

Name PEARLMAN
Role Plaintiff
Name AMERIPRIDE SERVICES INC.
Role Defendant
0904700 Employee Retirement Income Security Act (ERISA) 2009-05-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-05-19
Termination Date 2009-10-30
Date Issue Joined 2009-10-16
Section 1145
Status Terminated

Parties

Name LAUNDRY, DRY CLEANING WORKERS
Role Plaintiff
Name AMERIPRIDE SERVICES INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State