Name: | TRACKSIDE TAVERN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2001 (24 years ago) |
Entity Number: | 2632284 |
ZIP code: | 13648 |
County: | Lewis |
Place of Formation: | New York |
Address: | PO BOX 69, HARRISVILLE, NY, United States, 13648 |
Name | Role | Address |
---|---|---|
MR. LAWRENCE F. PHILLIPS, PRESIDENT | DOS Process Agent | PO BOX 69, HARRISVILLE, NY, United States, 13648 |
Name | Role | Address |
---|---|---|
ELIJAH FINLEY | Agent | 2370 COUNTY ROUTE 19, RICHVILLE, NY, 13681 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-205852 | Alcohol sale | 2024-08-01 | 2024-08-01 | 2026-03-31 | 8204 DEPOT ST, HARRISVILLE, New York, 13648 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-03 | 2020-05-29 | Address | 14318 PEARL STREET, HARRISVILLE, NY, 13648, USA (Type of address: Registered Agent) |
2011-05-26 | 2015-07-03 | Address | 13594 MIDDLE BRANCH ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Registered Agent) |
2001-04-26 | 2011-05-26 | Address | SOUTH CREEK ROAD, HARRISVILLE, NY, 13648, USA (Type of address: Registered Agent) |
2001-04-26 | 2003-03-21 | Address | P.O. BOX 13, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200529000034 | 2020-05-29 | CERTIFICATE OF CHANGE | 2020-05-29 |
150703000062 | 2015-07-03 | CERTIFICATE OF AMENDMENT | 2015-07-03 |
110526000482 | 2011-05-26 | CERTIFICATE OF AMENDMENT | 2011-05-26 |
110428002808 | 2011-04-28 | BIENNIAL STATEMENT | 2011-04-01 |
090323002595 | 2009-03-23 | BIENNIAL STATEMENT | 2009-04-01 |
070328002041 | 2007-03-28 | BIENNIAL STATEMENT | 2007-04-01 |
050407002234 | 2005-04-07 | BIENNIAL STATEMENT | 2005-04-01 |
030321002027 | 2003-03-21 | BIENNIAL STATEMENT | 2003-04-01 |
010713000394 | 2001-07-13 | AFFIDAVIT OF PUBLICATION | 2001-07-13 |
010713000389 | 2001-07-13 | AFFIDAVIT OF PUBLICATION | 2001-07-13 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-12-17 | No data | 8204 DEPOT STREET, HARRISVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked) |
2024-05-09 | No data | 8204 DEPOT STREET, HARRISVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 14A - Insects, rodents present |
2023-06-28 | No data | 8204 DEPOT STREET, HARRISVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 14A - Insects, rodents present |
2022-08-11 | No data | 8204 DEPOT STREET, HARRISVILLE | 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) |
2021-08-18 | No data | 8204 DEPOT STREET, HARRISVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing |
2020-12-03 | No data | 8204 DEPOT STREET, HARRISVILLE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | No data |
2020-08-13 | No data | 8204 DEPOT STREET, HARRISVILLE | 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 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State