Search icon

THE OPTICAL HOUSE, INC.

Company Details

Name: THE OPTICAL HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1967 (58 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 212049
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHANIEL SOKOLSKI DOS Process Agent 10 EAST 40TH ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
20180521115 2018-05-21 ASSUMED NAME LLC INITIAL FILING 2018-05-21
DP-1443842 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C134127-7 1990-04-25 CERTIFICATE OF MERGER 1990-04-25
633310-4 1967-08-14 CERTIFICATE OF AMENDMENT 1967-08-14
627775-6 1967-07-10 CERTIFICATE OF INCORPORATION 1967-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11752748 0215000 1977-08-12 25 W 45TH ST, New York -Richmond, NY, 10036
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1977-08-12
Case Closed 1977-11-02

Related Activity

Type Complaint
Activity Nr 320371693

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State