Search icon

LAKE PLACID LODGE, INC.

Company Details

Name: LAKE PLACID LODGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1993 (32 years ago)
Entity Number: 1764796
ZIP code: 45233
County: Essex
Place of Formation: New York
Address: ATTENTION: MICHAEL H. BROWN, 5791 BEECH GROVE LANE, CINCINNATI, OH, United States, 45233
Principal Address: 5791 BEECH GROVE LANE, CINCINNATI, OH, United States, 45233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W GARRETT Chief Executive Officer ONE LAWSON LANE, BURLINGTON, VT, United States, 05401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: MICHAEL H. BROWN, 5791 BEECH GROVE LANE, CINCINNATI, OH, United States, 45233

History

Start date End date Type Value
2010-05-06 2010-05-14 Address 425 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-08 2010-05-06 Address ONE LAWSON LANE, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office)
1999-10-21 2005-12-08 Address 131 CHURCH ST, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office)
1999-10-21 2005-12-08 Address GARRETT HOTEL GROUP, 131 CHURCH ST, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
1997-10-20 1999-10-21 Address 166 BATTERY STREET, BURLINGTON, VT, 05401, USA (Type of address: Principal Executive Office)
1995-11-15 1999-10-21 Address GARRETT HOTEL GROUP, 166 BATTERY ST, BURLINGTON, VT, 05401, USA (Type of address: Chief Executive Officer)
1995-11-15 1997-10-20 Address 166 BATTERY ST, BURLINGTON, VT, 05495, USA (Type of address: Principal Executive Office)
1993-10-18 2010-05-06 Address P.O. BOX 2947, PLATTSBURGH, NY, 12901, 0269, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100514000887 2010-05-14 CERTIFICATE OF AMENDMENT 2010-05-14
100506002103 2010-05-06 BIENNIAL STATEMENT 2009-10-01
071010002751 2007-10-10 BIENNIAL STATEMENT 2007-10-01
070614000738 2007-06-14 CERTIFICATE OF AMENDMENT 2007-06-14
051208003052 2005-12-08 BIENNIAL STATEMENT 2005-10-01
040211003133 2004-02-11 BIENNIAL STATEMENT 2003-10-01
011004002117 2001-10-04 BIENNIAL STATEMENT 2001-10-01
001106000425 2000-11-06 CERTIFICATE OF AMENDMENT 2000-11-06
991021002657 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971020002448 1997-10-20 BIENNIAL STATEMENT 1997-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-25 No data 144 LODGE WAY, LAKE PLACID Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2024-01-24 No data 144 LODGE WAY, LAKE PLACID Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-09-05 No data 144 LODGE WAY, LAKE PLACID Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2023-01-26 No data 144 LODGE WAY, LAKE PLACID Critical Violation Food Service Establishment Inspections New York State Department of Health 5C - Potentially hazardous foods are not stored under refrigeration except during necessary preparation or approved precooling procedures (room temperature storage).
2022-10-18 No data 144 LODGE WAY, LAKE PLACID Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2022-01-12 No data 144 LODGE WAY, LAKE PLACID Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2021-11-05 No data 144 LODGE WAY, LAKE PLACID Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8B - In use food dispensing utensils improperly stored
2021-04-14 No data 144 LODGE WAY, LAKE PLACID Critical Violation Food Service Establishment Inspections New York State Department of Health 1D - Canned foods found in poor conditions (leakers, severe dents, rusty, swollen cans)
2020-10-15 No data 144 LODGE WAY, LAKE PLACID Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2019-10-15 No data 144 LODGE WAY, LAKE PLACID Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0800588 Insurance 2008-06-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 8
Filing Date 2008-06-04
Termination Date 2008-08-06
Section 1332
Sub Section IN
Status Terminated

Parties

Name ONE BEACON AMERICA INSURANCE C
Role Plaintiff
Name LAKE PLACID LODGE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State