Search icon

ARAMARK HEALTHCARE SUPPORT SERVICES, INC.

Company Details

Name: ARAMARK HEALTHCARE SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Oct 1975 (50 years ago)
Date of dissolution: 24 Apr 2007
Entity Number: 381502
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 1101 MARKET STREET, PHILADELIPHIA, PA, United States, 19107
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT CARPENTER Chief Executive Officer 1101 MARKET STREET, PHILADELPHIA, PA, United States, 19107

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-11-05 2006-01-09 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2001-11-05 2003-11-05 Address 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
1999-12-22 2001-11-05 Address 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
1997-11-14 2006-01-09 Address 1101 MARKET ST, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office)
1997-11-14 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-04 1997-11-14 Address 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Principal Executive Office)
1993-05-04 1999-12-22 Address 1101 MARKET STREET, PHILADELPHIA, PA, 19107, USA (Type of address: Chief Executive Officer)
1993-05-04 1997-11-14 Address P.O. BOX 13477, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process)
1986-02-12 1993-05-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-12 1999-11-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070424000237 2007-04-24 CERTIFICATE OF TERMINATION 2007-04-24
20070119097 2007-01-19 ASSUMED NAME LLC INITIAL FILING 2007-01-19
060109002987 2006-01-09 BIENNIAL STATEMENT 2005-10-01
031105002878 2003-11-05 BIENNIAL STATEMENT 2003-10-01
011105002567 2001-11-05 BIENNIAL STATEMENT 2001-10-01
991222002076 1999-12-22 BIENNIAL STATEMENT 1999-10-01
991105001040 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05
971114002150 1997-11-14 BIENNIAL STATEMENT 1997-10-01
941026000337 1994-10-26 CERTIFICATE OF AMENDMENT 1994-10-26
931201002430 1993-12-01 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302809678 0216000 2001-02-14 1265 FULTON AVENUE, BRONX, NY, 10456
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-03-30
Emphasis S: NURSING HOMES
Case Closed 2001-03-30

Related Activity

Type Inspection
Activity Nr 302807474
302803168 0216000 1999-12-14 2300 CATHERINE STREET, YORKTOWN HEIGHTS, NY, 10567
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-11
Emphasis L: XNURSE, N: SSINTARG, S: NURSING HOMES
Case Closed 2000-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2000-01-19
Abatement Due Date 2000-01-25
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2000-01-19
Abatement Due Date 2000-01-23
Current Penalty 765.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2000-01-19
Abatement Due Date 2000-01-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 2000-01-19
Abatement Due Date 2000-01-24
Nr Instances 1
Nr Exposed 1
Gravity 01
302804257 0216000 1999-12-14 2300 CATHERINE STREET, YORKTOWN HEIGHTS, NY, 10567
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2000-05-09
Emphasis L: XNURSE, N: SSINTARG, S: NURSING HOMES
Case Closed 2000-07-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100133 A01
Issuance Date 2000-06-06
Abatement Due Date 2000-06-30
Current Penalty 4500.0
Initial Penalty 7500.0
Nr Instances 1
Nr Exposed 25
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100151 C
Issuance Date 2000-06-06
Abatement Due Date 2000-07-24
Current Penalty 6000.0
Initial Penalty 10000.0
Nr Instances 3
Nr Exposed 30
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Nr Instances 3
Nr Exposed 30
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Nr Instances 3
Nr Exposed 30
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-06-06
Abatement Due Date 2000-06-09
Nr Instances 3
Nr Exposed 30
Gravity 01
301459905 0216000 1998-09-03 BETHEL METHODIST HOME, 19 NARRAGANSETT AVE., OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-01-19
Case Closed 1999-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1999-02-02
Abatement Due Date 1999-08-17
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1999-02-02
Abatement Due Date 1999-02-05
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1999-02-02
Abatement Due Date 1999-08-09
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1999-02-02
Abatement Due Date 1999-08-09
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 1
Nr Exposed 4
Gravity 01
301459954 0216000 1998-09-03 BETHEL METHODIST HOME, 19 NARRAGANSETT AVE., OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 1999-01-29
Case Closed 1999-08-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1999-02-01
Abatement Due Date 1999-08-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1999-02-01
Abatement Due Date 1999-08-17
Current Penalty 5500.0
Initial Penalty 17500.0
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 6
Nr Exposed 7
Gravity 03
Citation ID 02002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1999-02-01
Abatement Due Date 1999-09-01
Current Penalty 5500.0
Initial Penalty 17500.0
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1999-02-01
Abatement Due Date 1999-03-08
Contest Date 1999-02-22
Final Order 1999-08-02
Nr Instances 1
Nr Exposed 18
Gravity 00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State