Search icon

LOW TOR OPTICAL, INC.

Company Details

Name: LOW TOR OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1986 (39 years ago)
Entity Number: 1111579
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 1 CROSFIELD AVENUE, SUITE 302, WEST NYACK, NY, United States, 10994
Principal Address: 171 RAMAPO RD, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CHEN MD Chief Executive Officer 171 RAMAPO RD, ROUTE 202, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
LOW TOR OPTICAL, INC. DOS Process Agent 1 CROSFIELD AVENUE, SUITE 302, WEST NYACK, NY, United States, 10994

National Provider Identifier

NPI Number:
1083761845

Authorized Person:

Name:
DR. ROBERT CHEN
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8459472265

History

Start date End date Type Value
2018-09-05 2020-09-02 Address 1 CROSFIELD AVENUE, SUITE 302, WEST NYACK, NY, 10994, 2229, USA (Type of address: Service of Process)
2016-09-01 2018-09-05 Address 1 CROSFIELD AVENUE, SUITE 302, WEST NYACK, NY, 10994, 2229, USA (Type of address: Service of Process)
2004-10-25 2012-09-06 Address 171 RAMAPO RD, ROUTE 202, GARNERVILLE, NY, 10923, 1552, USA (Type of address: Chief Executive Officer)
2004-10-25 2016-09-01 Address 365 ROUTE 304, BARDONIA, NY, 10954, 1601, USA (Type of address: Service of Process)
1995-02-06 2004-10-25 Address 171 RAMAPO ROAD, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061653 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007475 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006467 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140912006239 2014-09-12 BIENNIAL STATEMENT 2014-09-01
120906006160 2012-09-06 BIENNIAL STATEMENT 2012-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State