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

Links between entities

Type Company Name Company Number State
Headquarter of OPTIMUM BUILDING CORP., CONNECTICUT 2925603 CONNECTICUT

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

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)
1998-04-21 2006-04-14 Address 18 PADDOCK RD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1998-04-21 2006-04-14 Address 18 PADDOCK RD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1998-04-21 2006-04-14 Address 18 PADDOCK RD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1996-03-07 1998-04-21 Address 15 MOHEGAN LANE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1996-03-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040329002145 2004-03-29 BIENNIAL STATEMENT 2004-03-01
020514002340 2002-05-14 BIENNIAL STATEMENT 2002-03-01
000323003177 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980421002511 1998-04-21 BIENNIAL STATEMENT 1998-03-01
960307000615 1996-03-07 CERTIFICATE OF INCORPORATION 1996-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801507 Fair Labor Standards Act 2018-02-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-02-20
Termination Date 2018-07-09
Date Issue Joined 2018-04-13
Section 0201
Sub Section DO
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State