Search icon

SUNRUN INSTALLATION SERVICES INC.

Company Details

Entity Name: SUNRUN INSTALLATION SERVICES INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2010
Business ALEI: 1019628
Annual report due: 02 Nov 2025
NAICS code: 221114 - Solar Electric Power Generation
Business address: 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States
Mailing address: 600 California Street Suite 1800, SAN FRANCISCO, CA, United States, 94108
Place of Formation: DELAWARE
E-Mail: Compliancemail@cscinfo.com

Officer

Name Role Business address Residence address
JON WIESE Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States
JASON BROWN Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 52 BAY PATH LANE, NORWELL, MA, 02061, United States
MICHAEL CHARLONNE Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States
SAMY MOUNAS Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States
PAUL JOYCE Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 16C FAIRFIELD AVENUE, DANBURY, CT, 06810, United States
Nate Ashe Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States
PAUL DICKSON Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States
MATTHEW WALSH Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 37 Flat Rock Rd, Branford, CT, 06405-3379, United States
ADAM THIVIERGE Officer 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
MARY POWELL Director 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States
JEANNA STEELE Director 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States
Danny Abajian Director 600 California Street Suite 1800, SAN FRANCISCO, CA, 94108, United States 225 BUSH STREET, SUITE 1400, SAN FRANCISCO, CA, 94104, United States

History

Type Old value New value Date of change
Name change REC SOLAR, INC. SUNRUN INSTALLATION SERVICES INC. 2014-06-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156159 2024-10-03 No data Annual Report Annual Report No data
BF-0012588934 2024-03-20 2024-03-20 Interim Notice Interim Notice No data
BF-0011188769 2023-10-31 No data Annual Report Annual Report No data
BF-0010302675 2022-11-08 No data Annual Report Annual Report 2022
BF-0010424989 2022-01-20 2022-01-20 Interim Notice Interim Notice No data
BF-0010477320 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
BF-0009824469 2021-10-18 No data Annual Report Annual Report No data
0007016095 2020-11-10 No data Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346962590 0112000 2023-08-28 233 LAKE STREET, MOOSUP, CT, 06354
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-08-28
Emphasis N: FALL
Case Closed 2023-11-22

Related Activity

Type Complaint
Activity Nr 2078665
Safety Yes
346936933 0111500 2023-08-24 4 PREMIUM POINT LANE, BROOKFIELD, CT, 06804
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2023-08-24
Emphasis L: RESCON, N: FALL

Related Activity

Type Referral
Activity Nr 2073204
Safety Yes
Type Accident
Activity Nr 2101344

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2024-02-07
Abatement Due Date 2025-02-18
Current Penalty 12676.0
Initial Penalty 12676.0
Contest Date 2024-03-04
Final Order 2024-12-17
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed. 4 Premium Point Lane, Brookfield, CT: On or about August 8, 2023, the employer did not ensure that a ladder used by employees to access the roof where solar panels were being installed had the side rails extend at least 3 feet above the upper landing surface.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-02-07
Abatement Due Date 2025-02-18
Current Penalty 22324.0
Initial Penalty 161323.0
Contest Date 2024-03-04
Final Order 2024-12-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501. 4 Premium Point Lane, Brookfield, CT: On or about August 24, 2023, the employer did not ensure that employees installing electrical wiring and solar panels on a residential roof were protected from fall hazards while working at a height of approximately 26 feet, eight inches from ground level. The employees did not utilize personal fall protection systems that were available on site.

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website