Search icon

AURORA OPTOMETRIC GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AURORA OPTOMETRIC GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 1986 (39 years ago)
Entity Number: 1126166
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 980 WEST MAPLE COURT, ELMA, NY, United States, 14059

Contact Details

Phone +1 716-652-0870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AURORA OPTOMETRIC GROUP, P.C. DOS Process Agent 980 WEST MAPLE COURT, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
KEITH F. DEL PRINCE Chief Executive Officer 980 WEST MAPLE COURT, ELMA, NY, United States, 14059

National Provider Identifier

NPI Number:
1235330929

Authorized Person:

Name:
DR. RICHARD D. O'CONNOR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
5954965722

Form 5500 Series

Employer Identification Number (EIN):
161286922
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-07 2020-11-02 Address 980 WEST MAPLE COURT, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2012-11-29 2018-11-07 Address 980 WEST MAPLE COURT, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2005-02-16 2012-11-29 Address 411 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1993-11-10 2012-11-29 Address 411 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1992-11-18 2005-02-16 Address 411 MAIN ST., EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061726 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181107006523 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161109006373 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141112006988 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121129006122 2012-11-29 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State