Search icon

ARAMARK SENIOR LIVING SERVICES, LLC

Company Details

Name: ARAMARK SENIOR LIVING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141662
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-02-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-01-11 2009-02-04 Address ARAMARK TOWER, 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Service of Process)
2004-12-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-23 2007-01-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203000866 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230103001413 2023-01-03 BIENNIAL STATEMENT 2022-12-01
210126060604 2021-01-26 BIENNIAL STATEMENT 2020-12-01
SR-40337 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-40336 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181219006587 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161216006071 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141222006427 2014-12-22 BIENNIAL STATEMENT 2014-12-01
130107007120 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110107002174 2011-01-07 BIENNIAL STATEMENT 2010-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311407449 0213600 2007-09-27 2700 NORTH FOREST ROAD, GETZVILLE, NY, 14068
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2007-10-09
Emphasis N: NURSING
Case Closed 2007-10-18

Related Activity

Type Inspection
Activity Nr 311407225
309308062 0213600 2005-09-30 2700 NORTH FOREST ROAD, GETZVILLE, NY, 14068
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2005-10-04
Case Closed 2006-11-07

Related Activity

Type Complaint
Activity Nr 204899603
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-02-09
Abatement Due Date 2006-07-23
Current Penalty 600.0
Initial Penalty 1275.0
Contest Date 2006-03-01
Final Order 2006-06-23
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-02-09
Abatement Due Date 2006-07-23
Current Penalty 1600.0
Initial Penalty 2500.0
Contest Date 2006-03-01
Final Order 2006-06-23
Nr Instances 4
Nr Exposed 9
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-02-09
Abatement Due Date 2006-07-23
Current Penalty 1300.0
Initial Penalty 2125.0
Contest Date 2006-03-01
Final Order 2006-06-23
Nr Instances 4
Nr Exposed 9
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-02-09
Abatement Due Date 2006-03-14
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 2006-03-01
Final Order 2006-06-23
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 2006-02-09
Abatement Due Date 2006-02-14
Contest Date 2006-03-01
Final Order 2006-06-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 2006-02-09
Abatement Due Date 2006-02-15
Contest Date 2006-03-01
Final Order 2006-06-23
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State