Search icon

STERICYCLE, INC.

Company Details

Name: STERICYCLE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Feb 1997 (28 years ago)
Authority Date: 25 Feb 1997 (28 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0429132
Industry: Miscellaneous Services
Number of Employees: Large (100+)
Principal Office: 2355 Waukegan Road, Bannockburn, IL 60015
Place of Formation: DELAWARE

President

Name Role
Charles A. Alutto President

Secretary

Name Role
Daniel V. Ginnetti Secretary

Treasurer

Name Role
Daniel V. Ginnetti Treasurer

Director

Name Role
Charles A. Alutto Director
Daniel V. Ginnetti Director
Brent Arnold Director

Incorporator

Name Role
JAMES D. PARKS Incorporator
DOUGLAS A. PARKS Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39492 Wastewater No Exposure Certification Approval Issued 2024-06-18 2024-06-18
Document Name No Exposure Confirmation KYNE00180.pdf
Date 2025-01-14
Document Download
163462 Solid Waste Trans Sta-Med Waste-Reg Approval Issued 2019-10-21 2019-10-21
Document Name APPROVED APP 10-11-2019
Date 2019-10-11
Document Download
Document Name Updated SW_Permit 10-21-19.pdf
Date 2019-10-21
Document Download
39492 Solid Waste Trans Sta-Med Waste-Rev Reg Approval Issued 2019-10-04 2019-10-04
Document Name SW_Permit 10-4-2019.pdf
Date 2019-10-04
Document Download
39492 Wastewater No Exposure Certification Approval Issued 2019-05-08 2019-05-08
Document Name No Exposure Confirmation KYNE00180.pdf
Date 2019-05-09
Document Download
67294 Solid Waste Trans Sta-Med Waste-Reg Approval Issued 2010-03-29 2010-03-29
Document Name Redacted Approved Application 3-29-10.pdf
Date 2010-03-29
Document Download
Document Name SW_Permit 03-29-10.pdf
Date 2010-03-29
Document Download
74502 Solid Waste Trans Sta-Med Waste-Reg Approval Issued 2005-06-27 2005-06-27
Document Name Application 11-4-04
Date 2004-11-04
Document Download
Document Name Permit Summary 6-27-05.doc
Date 2005-06-27
Document Download

Former Company Names

Name Action
MEDICAL WASTE DISPOSAL SERVICE, INC. Merger

Filings

Name File Date
Annual Report 2024-06-27
Principal Office Address Change 2023-04-04
Annual Report 2023-04-04
Annual Report 2022-04-22
Annual Report 2021-06-08
Annual Report 2020-06-14
Principal Office Address Change 2019-08-29
Annual Report 2019-04-20
Articles of Merger 2018-12-27
Annual Report 2018-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306517111 0452110 2003-08-07 1 TECHNOLOGY PLACE, BEAVER DAM, KY, 42320
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-09-10
Case Closed 2003-09-11

Related Activity

Type Complaint
Activity Nr 204239099
Health Yes
303165872 0452110 2000-09-26 1 TECHNOLOGY PLACE, BEAVER DAM, KY, 42320
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-09-27
Case Closed 2000-09-27
302076948 0452110 1998-10-06 US 23 NORTH, PRESTONSBURG, KY, 40509
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1998-10-06
Case Closed 1998-10-06
302076930 0452110 1998-09-30 2286 OLD FRANKFORT PIKE, LEXINGTON, KY, 40504
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1998-09-30
Case Closed 1998-09-30

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Cabinet of the General Government Board Of Dentistry Miscellaneous Services Serv N/Othwise Class-1099 Rept 82.59
Executive 2025-01-17 2025 Cabinet of the General Government Board Of Dentistry Miscellaneous Services Serv N/Othwise Class-1099 Rept 160.43
Executive 2025-01-06 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 515.94
Executive 2024-12-05 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 271.96
Executive 2024-11-25 2025 Cabinet of the General Government Board Of Dentistry Miscellaneous Services Serv N/Othwise Class-1099 Rept 155.68
Executive 2024-11-21 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 257.97
Executive 2024-10-08 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 257.97
Executive 2024-09-11 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 257.97
Executive 2024-07-29 2025 Cabinet of the General Government Board Of Dentistry Miscellaneous Services Serv N/Othwise Class-1099 Rept 155.68
Executive 2024-07-05 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Miscellaneous Services Serv N/Othwise Class-1099 Rept 257.97

Sources: Kentucky Secretary of State