Search icon

ARAMARK HEALTHCARE SUPPORT SERVICES, LLC

Company Details

Name: ARAMARK HEALTHCARE SUPPORT SERVICES, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
File Date: 23 Apr 2007 (18 years ago)
Authority Date: 23 Apr 2007 (18 years ago)
Last Annual Report: 07 Aug 2024 (8 months ago)
Organization Number: 0662781
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: 2400 MARKET STREET, PHILADELPHIA, PA 19103
Place of Formation: DELAWARE

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Member

Name Role
ARAMARK SERVICES, INC Member
ROBERT DEITZ Member
JAMES TARANGELO Member

Organizer

Name Role
ARAMARK CORPORATION Organizer

Filings

Name File Date
Annual Report 2024-08-07
Annual Report 2023-06-07
Annual Report 2022-06-24
Annual Report 2021-05-04
Annual Report 2020-06-09
Principal Office Address Change 2019-06-24
Annual Report 2019-06-24
Annual Report 2018-04-19
Annual Report 2017-08-08
Annual Report 2016-05-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314505892 0452110 2010-12-02 1850 BLUEGRASS AVENUE, LOUISVILLE, KY, 40215
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-02-18
Case Closed 2014-04-10

Related Activity

Type Inspection
Activity Nr 314505876

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2011-05-23
Abatement Due Date 2011-06-24
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2011-06-17
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2011-05-23
Abatement Due Date 2011-06-24
Initial Penalty 4500.0
Contest Date 2011-06-17
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2011-05-23
Abatement Due Date 2011-06-24
Initial Penalty 4500.0
Contest Date 2011-06-17
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-05-23
Abatement Due Date 2011-06-24
Current Penalty 4500.0
Initial Penalty 4500.0
Contest Date 2011-06-17
Final Order 2011-11-01
Nr Instances 1
Nr Exposed 3

Sources: Kentucky Secretary of State