Search icon

STERICYCLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STERICYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 1998 (27 years ago)
Document Number: F98000005371
FEI/EIN Number 36-3640402

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2355 Waukegan Rd, Bannockburn, IL, 60015, US
Mail Address: 2355 Waukegan Rd, Bannockburn, IL, 60015, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Miller Cindy J President 2355 Waukegan Rd, Bannockburn, IL, 60015
Miller Cindy J Chief Executive Officer 2355 Waukegan Rd, Bannockburn, IL, 60015
Zelenka Janet Exec 2355 Waukegan Rd, Bannockburn, IL, 60015
Zelenka Janet Chief Financial Officer 2355 Waukegan Rd, Bannockburn, IL, 60015
White S. Cory Exec 2355 Waukegan Rd, Bannockburn, IL, 60015
Rogers Kurt J Exec 2355 Waukegan Rd, Bannockburn, IL, 60015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2355 Waukegan Rd, Bannockburn, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-04-09 2355 Waukegan Rd, Bannockburn, IL 60015 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-11-12 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA673C90118
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
95723.76
Base And Exercised Options Value:
515723.73
Base And All Options Value:
515723.73
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-01
Description:
BIOMEDICAL WASTE REMOVAL
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
S299: OTHER HOUSEKEEPING SERVICES
Procurement Instrument Identifier:
VA546C80026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
68031.47
Base And Exercised Options Value:
68031.47
Base And All Options Value:
68031.47
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-09
Description:
JANITORIAL SERVICES
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: CUSTODIAL JANITORIAL SERVICES
Procurement Instrument Identifier:
VA248P0072FY08
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
420000.00
Base And Exercised Options Value:
420000.00
Base And All Options Value:
420000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-01
Description:
FY08 EXPENDITURE, THROUGH 31 MAY 2008 (ESTIMATED)
Naics Code:
562112: HAZARDOUS WASTE COLLECTION
Product Or Service Code:
S205: TRASH/GARBAGE COLLECTION

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-26
Type:
Referral
Address:
8795 NW 58TH ST., MIAMI, FL, 33178
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-01-19
Type:
Referral
Address:
8795 NW 58TH ST., MIAMI, FL, 33178
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-15
Type:
Planned
Address:
4245 MAINE AVE, EATON PARK, FL, 33840
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-19
Type:
Planned
Address:
254 W. KEENE RD., APOPKA, FL, 32703
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2002-03-29
Type:
Prog Other
Address:
4245 MAINE AVE., EATON PARK, FL, 33840
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State