Search icon

VISION QUEST OPTICAL OF JACKSON HEIGHTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VISION QUEST OPTICAL OF JACKSON HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888357
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 82-02 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIA NORENO Chief Executive Officer 82-02 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82-02 37TH AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Agent

Name Role Address
BRADLEY POLAN Agent 82-02 37TH AVE, JACKSON HEIGHTS, NY, 11372

National Provider Identifier

NPI Number:
1568514388

Authorized Person:

Name:
BRADLEY POLAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156F00000X - Technician/Technologist
Is Primary:
Yes

Contacts:

Fax:
7182050963

History

Start date End date Type Value
1999-02-04 2017-05-01 Address C/O LENS LAB EXPRESS, 31-53 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1999-02-04 2017-05-01 Address 31-53 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1999-02-04 2013-10-18 Address 31-53 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1995-01-25 1999-02-04 Address 1050 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170501002018 2017-05-01 BIENNIAL STATEMENT 2017-01-01
131018000181 2013-10-18 CERTIFICATE OF CHANGE 2013-10-18
990204002374 1999-02-04 BIENNIAL STATEMENT 1999-01-01
950125000319 1995-01-25 CERTIFICATE OF INCORPORATION 1995-01-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3029766 OL VIO INVOICED 2019-05-03 250 OL - Other Violation
3029725 CL VIO INVOICED 2019-05-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State