Search icon

OPTO GENERIC DEVICES, INC.

Company Details

Name: OPTO GENERIC DEVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1987 (38 years ago)
Entity Number: 1150173
ZIP code: 13475
County: Otsego
Place of Formation: New York
Principal Address: 174 PUMPINHOOK RD, VAN HORNESVILLE, NY, United States, 13475
Address: 174 PUMPKINHOOK ROAD, PO BOX OGD, VAN HORNESVILLE, NY, United States, 13475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTO GENERIC DEVICES, INC. DOS Process Agent 174 PUMPKINHOOK ROAD, PO BOX OGD, VAN HORNESVILLE, NY, United States, 13475

Chief Executive Officer

Name Role Address
ORMONDE G. DURHAM III Chief Executive Officer 174 PUMPKINHOOK ROAD, PO BOX OGD, VAN HORNESVILLE, NY, United States, 13475

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 174 PUMPKINHOOK ROAD, PO BOX OGD, VAN HORNESVILLE, NY, 13475, USA (Type of address: Chief Executive Officer)
2015-03-10 2024-08-01 Address 174 PUMPKINHOOK ROAD, PO BOX OGD, VAN HORNESVILLE, NY, 13475, USA (Type of address: Service of Process)
2015-03-10 2024-08-01 Address 174 PUMPKINHOOK ROAD, PO BOX OGD, VAN HORNESVILLE, NY, 13475, USA (Type of address: Chief Executive Officer)
2011-03-21 2019-03-20 Address 174 PUMPINHOOK RD, PO BOX OGD, VAN HORNESVILLE, NY, 13475, USA (Type of address: Principal Executive Office)
2004-10-04 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 114400, Par value: 0.01
1994-04-13 2015-03-10 Address PUMPKINHOOK ROAD, PO BOX OGD, VAN HORNESVILLE, NY, 13475, USA (Type of address: Service of Process)
1994-04-01 2004-10-04 Shares Share type: PAR VALUE, Number of shares: 14400, Par value: 0.01
1994-04-01 2004-10-04 Shares Share type: PAR VALUE, Number of shares: 29388, Par value: 0.01
1994-04-01 1994-04-01 Shares Share type: PAR VALUE, Number of shares: 29388, Par value: 0.01
1994-04-01 1994-04-01 Shares Share type: PAR VALUE, Number of shares: 14400, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240801040034 2024-08-01 BIENNIAL STATEMENT 2024-08-01
210308060012 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190320060000 2019-03-20 BIENNIAL STATEMENT 2019-03-01
170313006252 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150310006059 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130306006177 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110321002733 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002256 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070315002764 2007-03-15 BIENNIAL STATEMENT 2007-03-01
050405002818 2005-04-05 BIENNIAL STATEMENT 2005-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500358 Patent 2005-03-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2005-03-21
Termination Date 2008-03-31
Date Issue Joined 2005-12-27
Section 1125
Status Terminated

Parties

Name OPTO GENERIC DEVICES, INC.
Role Plaintiff
Name OLNEY
Role Defendant
0800234 Other Contract Actions 2008-02-28 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-02-28
Termination Date 2010-05-17
Date Issue Joined 2008-11-20
Pretrial Conference Date 2008-04-04
Section 1332
Sub Section BC
Status Terminated

Parties

Name OPTO GENERIC DEVICES, INC.
Role Plaintiff
Name AIR PRODUCTS & CHEMICALS, INCO
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State