Search icon

SODEXO, INC.

Company Details

Name: SODEXO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1984 (41 years ago)
Entity Number: 941906
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 915 Meeting Street, NORTH BETHESDA, MD, United States, 20852

Contact Details

Phone +1 718-670-1252

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
SAROSH MISTRY Chief Executive Officer 915 MEETING STREET, NORTH BETHESDA, MD, United States, 20852

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, United States, 10528

Licenses

Number Status Type Date End date
1339380-DCA Active Business 2009-11-20 2025-03-31

Permits

Number Date End date Type Address
17029 2017-09-06 2026-08-31 Pesticide use No data
8207 2012-07-16 2025-08-31 Pesticide use No data

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 915 MEETING STREET, NORTH BETHESDA, MD, 20852, USA (Type of address: Chief Executive Officer)
2022-02-16 2024-09-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-02-16 2024-09-03 Address 9801 WASHINGTONIAN BLVD, GAITHERSBURG, MD, 20878, USA (Type of address: Chief Executive Officer)
2022-02-16 2024-09-03 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903000559 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220913001367 2022-09-13 BIENNIAL STATEMENT 2022-09-01
220216002222 2022-02-15 CERTIFICATE OF CHANGE BY ENTITY 2022-02-15
200909060052 2020-09-09 BIENNIAL STATEMENT 2020-09-01
200728000530 2020-07-28 CERTIFICATE OF CHANGE 2020-07-28

Complaints

Start date End date Type Satisafaction Restitution Result
2015-01-27 2015-02-17 Surcharge/Overcharge Yes 16.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606217 RENEWAL INVOICED 2023-03-01 600 Garage and/or Parking Lot License Renewal Fee
3327779 RENEWAL INVOICED 2021-05-04 600 Garage and/or Parking Lot License Renewal Fee
3000776 RENEWAL INVOICED 2019-03-11 600 Garage and/or Parking Lot License Renewal Fee
2660664 LL VIO INVOICED 2017-08-29 250 LL - License Violation
2626893 LL VIO INVOICED 2017-06-19 1000 LL - License Violation
2574015 LL VIO CREDITED 2017-03-13 500 LL - License Violation
2564981 RENEWAL INVOICED 2017-03-01 600 Garage and/or Parking Lot License Renewal Fee
2377328 LL VIO VOIDED 2016-07-01 500 LL - License Violation
2274696 LL VIO VOIDED 2016-02-09 500 LL - License Violation
1997665 RENEWAL INVOICED 2015-02-26 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-03 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2023-10-03 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 No data No data No data
2023-10-03 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data No data
2023-10-03 Pleaded Business fails to conspicuously post a rate sign for bicycle parking at each public entrance. 1 No data No data No data
2023-10-03 No data BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data No data No data
2017-08-09 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 20 20 No data No data
2016-01-27 Default Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data 1 No data
2016-01-27 Default Decision CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data 1 No data

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-04
Type:
Referral
Address:
2215 BURDETT AVENUE, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2019-01-04
Type:
Referral
Address:
311 PULTENEY ST HOBART AND WILLIAM SMITH COLLEGES CAMPUS, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-24
Type:
Referral
Address:
1953 BURDETT AVENUE, TROY, NY, 12180
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-09-01
Type:
Prog Related
Address:
282 RIVERSIDE DRIVE, JOHNSON CITY, NY, 13790
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2011-11-21
Type:
Referral
Address:
ONE GUSTAVE L. LEVY PLACE RM. 1056, NEW YORK, NY, 10029
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2022-06-07
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FITZGERALD
Party Role:
Plaintiff
Party Name:
SODEXO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SODEXO, INC.
Party Role:
Defendant
Party Name:
SANTANA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2020-09-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
SODEXO, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State