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 +1 516-431-5484

Phone +1 516-564-7710

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

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:
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Status:
Obsolete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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State