Search icon

M & L VISION CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M & L VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1993 (32 years ago)
Entity Number: 1758224
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7420 13TH AVE, BROOKLYN, NY, United States, 11228
Principal Address: 7420 13TH AVENUE, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE S ARNO Chief Executive Officer 7420 13TH AVE, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7420 13TH AVE, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1760490726

Authorized Person:

Name:
MR. LESLIIE SCOTT ARNO SR.
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7187487061

History

Start date End date Type Value
1999-10-14 2003-08-27 Address 7420 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1999-10-14 2003-08-27 Address 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-16 1999-10-14 Address 7420 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
1995-10-16 1999-10-14 Address 7420 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
1995-10-16 1999-10-14 Address 555 MADISON AVE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131001002383 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110927002743 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090831002200 2009-08-31 BIENNIAL STATEMENT 2009-09-01
070828003285 2007-08-28 BIENNIAL STATEMENT 2007-09-01
051102003103 2005-11-02 BIENNIAL STATEMENT 2005-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State