Search icon

GRAND CENTRAL OPTICAL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND CENTRAL OPTICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1964 (61 years ago)
Entity Number: 176204
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 MADISON AVE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-599-1220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT STEIN Chief Executive Officer 369 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 MADISON AVE, NEW YORK, NY, United States, 10017

National Provider Identifier

NPI Number:
1649221268
Certification Date:
2023-04-05

Authorized Person:

Name:
MR. SCOTT DOUG STEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6466665710

History

Start date End date Type Value
1998-06-15 2000-05-16 Address 347 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-06-15 2000-05-16 Address 347 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-06-15 2000-05-16 Address 347 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-03-28 1998-06-15 Address GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-03-28 1998-06-15 Address C/O SCOTT STEIN, GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190528060126 2019-05-28 BIENNIAL STATEMENT 2018-05-01
170616006183 2017-06-16 BIENNIAL STATEMENT 2016-05-01
140514006709 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120629002447 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100614002630 2010-06-14 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
31089 CL VIO INVOICED 2004-06-30 100 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State