Search icon

SHRED-IT USA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SHRED-IT USA LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2006 (19 years ago)
Authority Date: 13 Dec 2006 (19 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0652823
Principal Office: 2355 WAUKEGAN RD, BANNOCKBURN, IL 60015
Place of Formation: DELAWARE

Member

Name Role
Shred-it US JV, LLC Member

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Commercial and government entity program

CAGE number:
1YNV9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2024-03-18

Contact Information

POC:
JUDITH BENATAR
Corporate URL:
http://www.shredit.com

Highest Level Owner

Vendor Certified:
2019-03-18
CAGE number:
0XL23
Company Name:
STERICYCLE, INC.

Immediate Level Owner

Vendor Certified:
2019-03-18
CAGE number:
7HTY4
Company Name:
SHRED-IT US JV LLC

Former Company Names

Name Action
SHRED-IT USA INC. Type Conversion

Filings

Name File Date
App. for Certificate of Withdrawal 2022-06-23
Annual Report 2021-06-28
Principal Office Address Change 2020-06-22
Annual Report 2020-06-22
Annual Report 2019-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0415P9504
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-09-28
Description:
IGF::OT::IGF NO COST MODIFICATION DONE TO EXTEND THE PERIOD OF PERFORMANCE FROM 9-30-2015 TO 12-31-2015 FOR SHREDDING SERVICE AT THE JFO IN SUPPORT OF DR 4239-KY
Naics Code:
561110: OFFICE ADMINISTRATIVE SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
HSFE0412P9210
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-230.00
Base And Exercised Options Value:
-230.00
Base And All Options Value:
-230.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-10
Description:
THIS MODIFICATION IS DONE TO DE OBLIGATE EXCESS FUNDING TO CLOSE-OUT THE CONTRACT IN ITS ENTIRETY.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
W9124D07M0005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2624.75
Base And Exercised Options Value:
-2624.75
Base And All Options Value:
-2624.75
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-13
Description:
ONSITE MOBILE SHREDDING SERVICE
Naics Code:
561499: ALL OTHER BUSINESS SUPPORT SERVICES
Product Or Service Code:
R614: PAPER SHREDDING SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-11
Type:
Complaint
Address:
10115 PRODUCTION CT, LOUISVILLE, KY, 40299
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2010-06-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BORGMANN
Party Role:
Plaintiff
Party Name:
SHRED-IT USA LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State