Search icon

SHRED-IT USA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHRED-IT USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 May 2014 (11 years ago)
Date of dissolution: 19 Aug 2021
Entity Number: 4572389
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-564-7710

Phone +1 516-431-5484

DOS Process Agent

Name Role Address
SHRED-IT USA LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Commercial and government entity program

CAGE number:
6KRE5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2024-01-15

Contact Information

POC:
JUDITH BENATAR
Corporate URL:
http://www.shredit.com

Highest Level Owner

Vendor Certified:
2019-01-15
CAGE number:
0XL23
Company Name:
STERICYCLE, INC.

Immediate Level Owner

Vendor Certified:
2019-01-15
CAGE number:
7HTY4
Company Name:
SHRED-IT US JV LLC

Licenses

Number Type Date Description
BIC-3930 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3930

History

Start date End date Type Value
2020-05-26 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-04-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-05-01 2020-05-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-08-14 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220414000382 2021-08-19 CERTIFICATE OF TERMINATION 2021-08-19
200526060275 2020-05-26 BIENNIAL STATEMENT 2020-05-01
SR-67467 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180501007283 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170814000553 2017-08-14 CERTIFICATE OF CHANGE 2017-08-14

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-217735 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1000 2019-12-02 Failure to timely submit complete and accurate customer register
TWC-217321 Office of Administrative Trials and Hearings Issued Settled 2019-03-04 750 2019-03-07 Failed to comply with all laws, rules and regulations of Federal, State and local government
TWC-2019 Office of Administrative Trials and Hearings Issued Written Off 2007-07-30 No data No data Made false statement to government entity

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ14M0070
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3976.10
Base And Exercised Options Value:
3976.10
Base And All Options Value:
3976.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-04
Description:
IGF::OT::IGF
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
HSFE0213P0201
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-09-26
Description:
IGF::OT::IGF MODIFICATION TO REMOVE 3 BINS FROM THE BROOKLYN, NY LOCATION IN PREPARATION OF THE FACILITY CLOSURE USED FOR DR-4085-NY OPERATIONS.
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
HSFE0213P0299
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-1080.00
Base And Exercised Options Value:
-1080.00
Base And All Options Value:
-1080.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-07-16
Description:
IGF::OT::IGF CLOSEOUT AND DEOBLIGATE EXCESS FUNDS - SHRED BINS DR-4085-NY
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
4540: WASTE DISPOSAL EQUIPMENT

Court Cases

Court Case Summary

Filing Date:
2017-06-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ZIMMERMAN
Party Role:
Plaintiff
Party Name:
SHRED-IT USA LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State