Search icon

SUNRISE SENIOR LIVING SERVICES, INC.

Company Details

Name: SUNRISE SENIOR LIVING SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1997 (28 years ago)
Authority Date: 20 Jun 1997 (28 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0434726
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 7902 WESTPARK DR, MCLEAN, VA 22102
Place of Formation: DELAWARE

Secretary

Name Role
Edward Frantz Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Edward Frantz Vice President
Andrew Coelho Vice President
Wendy Sekel Vice President
David Painter Vice President
Anja Wells Vice President

Treasurer

Name Role
David Painter Treasurer

President

Name Role
Denise Falco President

Director

Name Role
Edward Frantz Director
David Painter Director

Former Company Names

Name Action
MARRIOTT SENIOR LIVING SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-06
Annual Report 2018-06-21
Annual Report 2017-06-29
Annual Report 2016-05-23
Annual Report Amendment 2015-06-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310658554 0452110 2007-09-05 2950 TURKEYFOOT RD, EDGEWOOD, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-09-18
Case Closed 2008-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031002
Issuance Date 2007-11-16
Abatement Due Date 2007-11-29
Current Penalty 900.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040033 A
Issuance Date 2007-11-16
Abatement Due Date 2007-11-27
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 80
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 C01 IVB
Issuance Date 2007-11-16
Abatement Due Date 2007-11-27
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2007-11-16
Abatement Due Date 2007-11-27
Nr Instances 1
Nr Exposed 9
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-11-16
Abatement Due Date 2007-11-29
Current Penalty 100.0
Initial Penalty 500.0
Nr Instances 6
Nr Exposed 69
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-11-16
Abatement Due Date 2007-11-23
Nr Instances 1
Nr Exposed 1
309582591 0452110 2006-03-07 2950 TURKEYFOOT RD, EDGEWOOD, KY, 41017
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-05-19
Case Closed 2006-08-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2006-06-01
Abatement Due Date 2006-06-27
Nr Instances 3
Nr Exposed 76

Sources: Kentucky Secretary of State