Search icon

EYE SUPPLY OF OCEANSIDE, INC.

Company Details

Name: EYE SUPPLY OF OCEANSIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1986 (39 years ago)
Entity Number: 1121488
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 3529 LONG BEACH RD, ODCEANSIDE, NY, United States, 11572
Principal Address: 3529 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3529 LONG BEACH RD, ODCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
THOMAS J CORBETT Chief Executive Officer 3529 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1295826261

Authorized Person:

Name:
DR. BETH KAYE
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2003-04-18 2013-03-12 Address 19-02 WHITESTONE EXPRESSWAY, SUITE 401, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1986-10-23 2003-04-18 Address 101 NORTH MIDDLETOWN RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130312002181 2013-03-12 BIENNIAL STATEMENT 2012-10-01
030418000464 2003-04-18 CERTIFICATE OF CHANGE 2003-04-18
B416172-4 1986-10-23 CERTIFICATE OF INCORPORATION 1986-10-23

USAspending Awards / Financial Assistance

Date:
2013-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State