CARSON OPTICAL, INC.

Name: | CARSON OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1991 (34 years ago) |
Entity Number: | 1599093 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2070 5TH AVE., RONKONKOMA, NY, United States, 11779 |
Principal Address: | 2070 5TH AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CAMERON | Chief Executive Officer | 2070 5TH AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
CARSON OPTICAL, INC. | DOS Process Agent | 2070 5TH AVE., RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-13 | 2024-11-13 | Address | 2070 5TH AVE, RONKONKOMA, NY, 11779, 6904, USA (Type of address: Chief Executive Officer) |
2024-11-13 | 2024-11-13 | Address | 2070 5TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2020-03-10 | 2024-11-13 | Address | 2070 5TH AVE., RONKONKOMA, NY, 11779, 6904, USA (Type of address: Service of Process) |
2020-03-10 | 2024-11-13 | Address | 2070 5TH AVE, RONKONKOMA, NY, 11779, 6904, USA (Type of address: Chief Executive Officer) |
2018-07-05 | 2020-03-10 | Address | 2070 5TH AVE., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241113003368 | 2024-11-13 | BIENNIAL STATEMENT | 2024-11-13 |
200310060559 | 2020-03-10 | BIENNIAL STATEMENT | 2019-12-01 |
180705000085 | 2018-07-05 | CERTIFICATE OF CHANGE | 2018-07-05 |
140311002636 | 2014-03-11 | BIENNIAL STATEMENT | 2013-12-01 |
120119002814 | 2012-01-19 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State