Search icon

ROBIE BURKE OPTICIANS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBIE BURKE OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1987 (38 years ago)
Date of dissolution: 02 May 2012
Entity Number: 1162458
ZIP code: 10536
County: Putnam
Place of Formation: New York
Address: 198 KATONAH AVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 198 KATONAH AVE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
ROBIE BURKE Chief Executive Officer 198 KATONAH AVE, KATONAH, NY, United States, 10536

National Provider Identifier

NPI Number:
1124291372

Authorized Person:

Name:
MR. ROBIE BURKE
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
9142324061

History

Start date End date Type Value
2001-04-16 2007-04-10 Address 36 NANCY LANE, ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-02-01 2001-04-16 Address NANCY LANE, ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-02-01 2007-04-10 Address 198 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)
1995-02-01 2007-04-10 Address 198 KATONAH AVENUE, KATONAH, NY, 10536, USA (Type of address: Service of Process)
1987-04-14 1995-02-01 Address ROUTE 312, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120502001320 2012-05-02 CERTIFICATE OF DISSOLUTION 2012-05-02
110415002712 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090325002176 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070410002565 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050519002192 2005-05-19 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State