Search icon

OPTIMUM BUILDING CORP.

Headquarter

Company Details

Name: OPTIMUM BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007581
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: 429 Den Rd, Stamford, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER SCELFO DOS Process Agent 429 Den Rd, Stamford, CT, United States, 06903

Chief Executive Officer

Name Role Address
CHRISTOPHER SCELFO Chief Executive Officer 429 DEN RD, STAMFORD, CT, United States, 06903

Links between entities

Type:
Headquarter of
Company Number:
2925603
State:
CONNECTICUT

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 5 BEECHWOOD BLVD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 429 DEN RD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
2006-04-14 2024-01-11 Address 5 BEECHWOOD BLVD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2006-04-14 2024-01-11 Address 5 BEECHWOOD BLVD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111004322 2024-01-11 BIENNIAL STATEMENT 2024-01-11
120702002582 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100402003084 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080303003259 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060414002635 2006-04-14 BIENNIAL STATEMENT 2006-03-01

Court Cases

Court Case Summary

Filing Date:
2018-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
TEPAN,
Party Role:
Plaintiff
Party Name:
OPTIMUM BUILDING CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State