Search icon

OPTRANS AMERICA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTRANS AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1994 (31 years ago)
Entity Number: 1825576
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 12 JUPITER LANE STE #5, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 JUPITER LANE STE #5, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
AKIYO HOMMA Chief Executive Officer 12 JUPITER LANE STE #5, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141772144
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-18 2012-08-09 Address 12 JUPITER LANE / SUITE #5, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-06-18 2012-08-09 Address 12 JUPITER LANE / SUITE #5, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2010-06-18 2012-08-09 Address 12 JUPITER LANE / SUITE # 5, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-08-06 2010-06-18 Address ONE MUSTANG DR, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2002-08-06 2010-06-18 Address ONE MUSTANG DR, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140606006971 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120809002356 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100618002339 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080702002952 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060602003204 2006-06-02 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State