Search icon

SHRED-IT USA LLC

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KRE5 Obsolete Non-Manufacturer 2011-10-31 2024-03-10 2024-01-15 No data

Contact Information

POC JUDITH BENATAR
Phone +1 513-699-0830
Address 400 RIVERWALK PKWY STE 300, TONAWANDA, NY, 14150 5815, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2019-01-15
CAGE number 0XL23
Company Name STERICYCLE, INC.
CAGE Last Updated 2023-12-14
Immediate Level Owner
Vendor Certified 2019-01-15
CAGE number 7HTY4
Company Name SHRED-IT US JV LLC
CAGE Last Updated 2024-06-04
List of Offerors (0) Information not Available

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

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)
2014-05-05 2017-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, 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
160503006041 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140716000269 2014-07-16 CERTIFICATE OF PUBLICATION 2014-07-16
140505000937 2014-05-05 APPLICATION OF AUTHORITY 2014-05-05

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

Date of last update: 01 Feb 2025

Sources: New York Secretary of State