Search icon

AMERIPRIDE SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERIPRIDE SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report due
Date Formed: 04 Jan 1972
Business ALEI: 0002050
Annual report due: 04 Jan 2026
Business address: 2400 MARKET ST, PHILADELPHIA, PA, 19103, United States
Mailing address: 115 NORTH FIRST ST., ATTN: LEGAL DEPT., BURBANK, CA, US, 91502
Place of Formation: DELAWARE
E-Mail: ANNUALREPORTS@ARAMARK.COM

Industry & Business Activity

NAICS

812320 Drycleaning and Laundry Services (except Coin-Operated)

This industry comprises establishments primarily engaged in one or more of the following: (1) providing drycleaning services (except coin- or card-operated); (2) providing laundering services (except linen and uniform supply or coin- or card-operated); (3) providing drop-off and pick-up sites for laundries and/or drycleaners; and (4) providing specialty cleaning services for specific types of garments and other textile items (except carpets and upholstery), such as fur, leather, or suede garments; wedding gowns; hats; draperies; and pillows. These establishments may provide all, a combination of, or none of the cleaning services on the premises. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JAMES J TARANGELO Officer 2400 MARKET ST, PHILADELPHIA, PA, 19103, United States 2400 Market St, PHILADELPHIA, PA, 19103, United States
ROBERT N DEITZ Officer 2400 MARKET ST, PHILADELPHIA, PA, 19103, United States 2400 Market St, Philadelphia, PA, 19103-3041, United States
TAMSIN FAST Officer 2400 MARKET ST, PHILADELPHIA, PA, 19103, United States 2400 Market St, PHILADELPHIA, PA, 19103, United States

History

Type Old value New value Date of change
Name change AMERICAN LINEN SUPPLY CO. AMERIPRIDE SERVICES INC. 1998-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013414614 2025-05-27 2025-05-27 Withdrawal Statement of Withdrawal Registration -
BF-0012896854 2024-12-09 - Annual Report Annual Report -
BF-0013273370 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012317586 2024-03-29 - Annual Report Annual Report -
BF-0011080222 2023-01-05 - Annual Report Annual Report -

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-12-07
Type:
Complaint
Address:
63 LOCK ST, New Haven, CT, 06511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1974-01-03
Type:
Planned
Address:
63 LOCK ST, New Haven, CT, 06511
Safety Health:
Safety
Scope:
Complete

Debts and Liens

Subsequent Filing No:
0005268603
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2025-02-12
Lapse Date:
2037-05-18
Subsequent Filing No:
0005128315
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2023-03-24
Lapse Date:
2037-05-17
Subsequent Filing No:
0005105376
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-11-18
Lapse Date:
2037-04-06
Subsequent Filing No:
0005102601
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-11-04
Lapse Date:
2037-04-25
Subsequent Filing No:
0005092623
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-09-15
Lapse Date:
2037-05-27
Subsequent Filing No:
0005086905
Filing Type:
AMENDMENT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-08-11
Lapse Date:
2035-11-04
Subsequent Filing No:
0005072441
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-05-27
Lapse Date:
2037-05-27
Subsequent Filing No:
0005070182
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-05-19
Lapse Date:
2037-05-19
Subsequent Filing No:
0005069566
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-05-18
Lapse Date:
2037-05-18
Subsequent Filing No:
0005069029
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
MUNICIPAL
Filing Date:
2022-05-17
Lapse Date:
2037-05-17

Property Vision Details

Town:
New Haven
Location:
101 ASHMUN ST
Mblu:
258/0353/01200//
Size:
1.1
Acct Number:
258 0353 01200
Assessment Value:
$151,137,210
Appraisal Value:
$215,910,300
Land Use Description:
EXEMPT COM MDL-94
Zone:
RM2
Neighborhood:
V
Land Assessed Value:
$997,430
Land Appraised Value:
$1,424,900

Court Cases from Appellateinquiry

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 28285 GLORIA PALMIERI v METCALF'S DRUG STORE, INC. 2006-11-24 Appeal Case Disposed View Case

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information