Search icon

ESSENDANT CO.

Branch

Company Details

Name: ESSENDANT CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1979 (46 years ago)
Branch of: ESSENDANT CO., Illinois (Company Number LLC_00264741)
Entity Number: 532594
ZIP code: 12207
County: New York
Place of Formation: Illinois
Principal Address: ONE PARKWAY NORTH BLVD, DEERFIELD, IL, United States, 60015
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICK ALLARD (PRESIDENT) Chief Executive Officer ONE PARKWAY NORTH BLVD, DEERFIELD, IL, United States, 60015

History

Start date End date Type Value
2025-01-02 2025-01-02 Address ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, 2559, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2021-01-11 2025-01-02 Address ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, 2559, USA (Type of address: Chief Executive Officer)
2019-01-02 2021-01-11 Address ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, 2559, USA (Type of address: Chief Executive Officer)
2017-01-11 2019-01-02 Address ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, 2559, USA (Type of address: Chief Executive Officer)
2013-01-03 2017-01-11 Address ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, 2559, USA (Type of address: Chief Executive Officer)
2009-12-02 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-12-02 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-07-03 2013-01-03 Address ONE PARKWAY NORTH BLVD, DEERFIELD, IL, 60015, 2559, USA (Type of address: Chief Executive Officer)
2005-03-02 2009-12-02 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005586 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230103002719 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210111061148 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061367 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170111006308 2017-01-11 BIENNIAL STATEMENT 2017-01-01
20160722019 2016-07-22 ASSUMED NAME CORP INITIAL FILING 2016-07-22
150612000069 2015-06-12 CERTIFICATE OF AMENDMENT 2015-06-12
150105006632 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130103006074 2013-01-03 BIENNIAL STATEMENT 2013-01-01
101222002035 2010-12-22 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344637376 0213100 2020-02-19 12089 RT. 9W, COXSACKIE, NY, 12051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-02-19
Emphasis L: FORKLIFT
Case Closed 2020-03-11

Related Activity

Type Complaint
Activity Nr 1544955
Safety Yes
341941458 0213100 2016-11-30 12089 RT. 9W, COXSACKIE, NY, 12051
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-11-30
Emphasis L: FORKLIFT
Case Closed 2017-03-10

Related Activity

Type Complaint
Activity Nr 1158612
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1700952 Civil Rights Employment 2017-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-25
Termination Date 2018-07-05
Date Issue Joined 2017-11-20
Section 0621
Status Terminated

Parties

Name CIESLEWICZ
Role Plaintiff
Name ESSENDANT CO.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State