Search icon

ELLICOTTVILLE OPTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLICOTTVILLE OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1991 (34 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1552470
ZIP code: 14063
County: Cattaraugus
Place of Formation: New York
Address: 12, WESTERLY DRIVE, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSS MOSCATO DOS Process Agent 12, WESTERLY DRIVE, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
ROSS MOSCATO Chief Executive Officer 12, WESTERLY DRIVE, FREDONIA, NY, United States, 14063

National Provider Identifier

NPI Number:
1740467851

Authorized Person:

Name:
ROSS MOSCATO
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7166998726

History

Start date End date Type Value
2021-06-01 2022-01-12 Address 12, WESTERLY DRIVE, FREDONIA, NY, 14063, 160, USA (Type of address: Chief Executive Officer)
2021-06-01 2022-01-12 Address 12, WESTERLY DRIVE, FREDONIA, NY, 14063, 160, USA (Type of address: Service of Process)
2017-06-30 2021-06-01 Address 2 HUGHEY ALLEY, PO BOX 1340, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
2003-06-04 2021-06-01 Address 2 HUGHEY ALLEY, PO BOX 1340, ELLICOTTVILLE, NY, 14731, 1340, USA (Type of address: Chief Executive Officer)
2001-06-19 2017-06-30 Address 2 HUGHEY ALLEY, PO BOX 1340, ELLICOTTVILLE, NY, 14731, 1340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220112001960 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210601060440 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190625060104 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170630006073 2017-06-30 BIENNIAL STATEMENT 2017-06-01
150616006006 2015-06-16 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State