Search icon

OPTICS PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2015
Entity Number: 1631675
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 4291 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FOREST REUKAUF Chief Executive Officer 4291 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4291 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
161415495
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2004-04-08 2015-08-04 Address 3920 HARLEM RD, AMHERST, NY, 14226, 4704, USA (Type of address: Principal Executive Office)
2004-04-08 2015-08-04 Address 3920 HARLEM ROAD, AMHERST, NY, 14226, 4704, USA (Type of address: Chief Executive Officer)
2002-03-21 2015-08-04 Address 3920-3922 HARLEM RD, AMHERST, NY, 14226, 4704, USA (Type of address: Service of Process)
2000-04-12 2004-04-08 Address 3920 HARLEM ROAD, AMHERST, NY, 14226, 4704, USA (Type of address: Principal Executive Office)
2000-04-12 2004-04-08 Address 3920 HARLEM ROAD, AMHERST, NY, 14226, 4704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151001000622 2015-10-01 CERTIFICATE OF MERGER 2015-10-01
150804002001 2015-08-04 BIENNIAL STATEMENT 2014-04-01
060412002739 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040408002595 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020321002166 2002-03-21 BIENNIAL STATEMENT 2002-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State