Search icon

AMERIPRIDE SERVICES INC.

Company claim

Is this your business?

Get access!

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

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
CATHY HEDSTROM

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 2400 MARKET ST, PHILADEPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 2400 MARKET ST, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
2024-11-18 2025-04-24 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)
2024-11-18 2024-11-18 Address 2400 MARKET ST, PHILADEPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250424001825 2025-04-24 CERTIFICATE OF TERMINATION 2025-04-24
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-4282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA786P0975
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1536.60
Base And Exercised Options Value:
1536.60
Base And All Options Value:
23049.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-07-01
Description:
UNIFORM LAUNDRY
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: LAUNDRY AND DRYCLEANING SERVICES
Procurement Instrument Identifier:
V528J96002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5065.00
Base And Exercised Options Value:
5065.00
Base And All Options Value:
5065.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-01
Description:
INDUSTRIAL TYPE UNIFORMS
Procurement Instrument Identifier:
W911PT07P0289
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8041.75
Base And Exercised Options Value:
8041.75
Base And All Options Value:
188.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-06-28
Description:
FSC: S209 EXERCISE OPTION 6/28/08 - 6/27/2009
Naics Code:
812332: INDUSTRIAL LAUNDERERS
Product Or Service Code:
S209: LAUNDRY AND DRYCLEANING SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-08-10
Type:
FollowUp
Address:
3909 NEW COURT AVE., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-11-24
Type:
Planned
Address:
3909 NEW COURT AVE., SYRACUSE, NY, 13206
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Court Case Summary

Filing Date:
2006-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PEARLMAN
Party Role:
Plaintiff
Party Name:
AMERIPRIDE SERVICES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State