Search icon

JAMESTOWN OPTOMETRIC GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMESTOWN OPTOMETRIC GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1990 (35 years ago)
Entity Number: 1410893
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 555 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 555 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
CHRISTOPHER COLBURN Chief Executive Officer 555 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
161364552
Plan Year:
2015
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1996-02-27 2010-01-19 Address 555 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-04-15 1996-02-27 Address 608 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1993-04-15 1996-02-27 Address 608 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
1993-04-15 1996-02-27 Address 608 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1990-01-02 1993-04-15 Address 608 WEST THIRD ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220427002672 2022-04-27 BIENNIAL STATEMENT 2022-01-01
140318002136 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120131002482 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100119002479 2010-01-19 BIENNIAL STATEMENT 2010-01-01
080117002751 2008-01-17 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State