Search icon

SAFETY-KLEEN SYSTEMS, INC.

Company Details

Name: SAFETY-KLEEN SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Apr 1972 (53 years ago)
Authority Date: 19 Apr 1972 (53 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0165645
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 42 LONGWATER DRIVE, NORWELL, MA 02061-1612
Place of Formation: WISCONSIN

President

Name Role
BRIAN WEBER President

Treasurer

Name Role
GREGORY MALERBI Treasurer

Officer

Name Role
TIMMERY FITZPATRICK Officer

Secretary

Name Role
MICHAEL MCDONALD Secretary

Director

Name Role
BRIAN WEBER Director
ERIC DUGAS Director

Incorporator

Name Role
FRANK A. MURN Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
48761 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-09-05 2024-09-05
Document Name Coverage Letter KYR004763.pdf
Date 2024-09-06
Document Download

Former Company Names

Name Action
SAFETY KLEEN CORP. Old Name
Out-of-state Merger

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-05
Annual Report 2022-08-22
Annual Report 2021-07-22
Annual Report 2020-06-26
Annual Report 2019-05-16
Annual Report 2018-05-01
Annual Report 2017-05-11
Annual Report 2016-07-12
Principal Office Address Change 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315299701 0452110 2011-05-26 261 EILER AVENUE, LOUISVILLE, KY, 40214
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-06-22
Case Closed 2011-06-22

Related Activity

Type Referral
Activity Nr 203109640
Safety Yes
312616337 0452110 2009-02-19 3700 LAGRANGE ROAD, SMITHFIELD, KY, 40068
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-02-19
Case Closed 2009-02-19

Related Activity

Type Complaint
Activity Nr 206347270
Health Yes

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 220.9
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Miscellaneous Services Laboratory Svcs, Environmental 19.91
Executive 2025-02-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 136.9
Executive 2025-02-25 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Chemicals & Labratory Supplies 181
Executive 2025-02-25 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Mech Maint Materials & Suppls 20.47
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Horse Park Supplies Motor Vehicle Supplies & Parts 695.82
Executive 2025-02-24 2025 Justice & Public Safety Cabinet Department Of Corrections Postage And Related Services Freight 69.69
Executive 2025-02-24 2025 Justice & Public Safety Cabinet Department Of Corrections Miscellaneous Services Garbage Collection-1099 Rept 4521.74
Executive 2025-02-18 2025 Finance & Administration Cabinet Facilities & Support Services Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 6377.68
Executive 2025-02-06 2025 Finance & Administration Cabinet Finance - Office Of The Secretary Supplies Mech Maint Materials & Suppls 115.48

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700067 Personal Injury - Product Liability 2007-10-08 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-10-08
Termination Date 2008-08-14
Date Issue Joined 2007-11-21
Section 1332
Sub Section PI
Status Terminated

Parties

Name QUILLEN
Role Plaintiff
Name SAFETY-KLEEN SYSTEMS, INC.
Role Defendant
0700067 Personal Injury - Product Liability 2008-08-14 settled
Circuit Sixth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2008-08-14
Termination Date 2010-06-02
Date Issue Joined 2008-08-14
Section 1332
Sub Section PI
Status Terminated

Parties

Name QUILLEN
Role Plaintiff
Name SAFETY-KLEEN SYSTEMS, INC.
Role Defendant

Sources: Kentucky Secretary of State