Search icon

GASLIGHT INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARY J MATALIN Chief Executive Officer 8818 SURREY CT, ALEXANDRIA, VA, United States, 22309

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Inspections

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