Name: | GASLIGHT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2004 (20 years ago) |
Entity Number: | 3124967 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 8818 SURREY CT., ALEXANDRIA, VA, United States, 22309 |
Name | Role | Address |
---|---|---|
MARY J MATALIN | Chief Executive Officer | 8818 SURREY CT, ALEXANDRIA, VA, United States, 22309 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-24 | 2020-11-05 | Address | 314 QUEEN ST, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2014-07-24 | Address | 424 S WASHINGTON STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2014-07-24 | Address | 424 S WASHINGTON STREET, ALEXANDRIA, VA, 22314, USA (Type of address: Principal Executive Office) |
2004-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-11-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201105061538 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
SR-40040 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40039 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161102006771 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
140724002309 | 2014-07-24 | AMENDMENT TO BIENNIAL STATEMENT | 2012-11-01 |
130207006639 | 2013-02-07 | BIENNIAL STATEMENT | 2012-11-01 |
101108002858 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081112002725 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
041110000905 | 2004-11-10 | APPLICATION OF AUTHORITY | 2004-11-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2024-10-07 | No data | 91 CANADA STREET, LAKE GEORGE | Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur. |
2023-06-15 | No data | 91 CANADA STREET, LAKE GEORGE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 8F - Improper thawing procedures used |
2022-08-03 | No data | 91 CANADA STREET, LAKE GEORGE | Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 1C - Home canned goods, or canned goods from unapproved processor found on premises |
2021-07-01 | No data | 91 CANADA STREET, LAKE GEORGE | Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 5B - Potentially hazardous foods are not cooled by an approved method where the food temperature can be reduced from 120oF to 70oF or less within two hours and 70oF to 45oF within four hours. |
2020-08-07 | No data | 91 CANADA STREET, LAKE GEORGE | 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 |
2019-08-05 | No data | 91 CANADA STREET, LAKE GEORGE | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 8B - In use food dispensing utensils improperly stored |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State