Search icon

WHITESTONE VISION CENTER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WHITESTONE VISION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1989 (36 years ago)
Date of dissolution: 01 Jul 2020
Entity Number: 1372318
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 199 MERITTS RD, FARMINGDALE, NY, United States, 11735
Principal Address: 150-12 14TH AVE, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH GRAFFEO DOS Process Agent 199 MERITTS RD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH GRAFFEO Chief Executive Officer 150-12 14TH AVE, WHITESTONE, NY, United States, 11357

National Provider Identifier

NPI Number:
1124168430

Authorized Person:

Name:
MR. EDWARD S. MARUM
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7187476442

History

Start date End date Type Value
1993-03-01 2016-11-07 Address 150-12 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-03-01 2016-11-07 Address 150-12 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1989-07-28 2016-11-07 Address 150-12 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701000782 2020-07-01 CERTIFICATE OF DISSOLUTION 2020-07-01
161107002005 2016-11-07 BIENNIAL STATEMENT 2015-07-01
041216003077 2004-12-16 BIENNIAL STATEMENT 2003-07-01
010904002251 2001-09-04 BIENNIAL STATEMENT 2001-07-01
970717002036 1997-07-17 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State