COUNCIL OPTICIANS OF BATAVIA, INC.

Name: | COUNCIL OPTICIANS OF BATAVIA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1964 (61 years ago) |
Entity Number: | 173058 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 216 E MAIN ST, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E GOUINLOCK OD | Chief Executive Officer | 216 E MAIN ST, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
COUNCIL OPTICIANS | DOS Process Agent | 216 E MAIN ST, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-14 | 2014-02-27 | Address | 216 E MAIN ST, BATAVIA, NY, 14020, 2221, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-01-14 | Address | 216 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
2002-01-18 | 2004-01-14 | Address | 216 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2002-01-18 | 2004-01-14 | Address | 216 EAST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1998-01-28 | 2002-01-18 | Address | 3620 HARLEM RD, STE 11, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190423072 | 2019-04-23 | ASSUMED NAME CORP AMENDMENT | 2019-04-23 |
20180925059 | 2018-09-25 | ASSUMED NAME CORP INITIAL FILING | 2018-09-25 |
140227002406 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120224002286 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
080116003135 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State