Search icon

Q GARDENS HILLS OPTICAL CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: Q GARDENS HILLS OPTICAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1987 (38 years ago)
Entity Number: 1153993
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: RHODA DUBIN, 72-59 KISSENA BLVD, KEW GARDEN HILLS, NY, United States, 11367
Principal Address: 72-59 KISSENA BLVD, KEW GARDENS HILL, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RHODA DUBIN Chief Executive Officer 72-59 KISSENA BLVD, KEW GARDENS HILLS, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RHODA DUBIN, 72-59 KISSENA BLVD, KEW GARDEN HILLS, NY, United States, 11367

National Provider Identifier

NPI Number:
1710095153

Authorized Person:

Name:
MR. MARK ALLAN DUBIN
Role:
PRESIDENT OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7182632028

History

Start date End date Type Value
2003-11-20 2014-02-27 Address MARK DUBIN, 72-59 KISSENA BLVD, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)
2003-11-20 2014-02-27 Address 72-59 KISSENA BLVD, KEW GARDENS HILLS, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1993-12-15 2003-11-20 Address MARK DUBIN, 72-59 KISSENA BOULEVARD, KEW GARDEN HILLS, NY, 11367, USA (Type of address: Service of Process)
1993-12-15 2003-11-20 Address 72-59 KISSENA BOULEVARD, FLUSHING, NY, 11367, 2725, USA (Type of address: Principal Executive Office)
1993-03-01 2003-11-20 Address 72-59 KISSENA BLVD., FLUSHING, NY, 11367, 2725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140227002307 2014-02-27 BIENNIAL STATEMENT 2013-12-01
111220003232 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211002646 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071211003054 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002681 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State