Search icon

EYE-MAX OPTICAL, INC.

Company Details

Name: EYE-MAX OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1998 (27 years ago)
Entity Number: 2275552
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 1 E FORDHAM RD, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-733-6700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP SINOWAY Chief Executive Officer 1 E FORDHAM RD, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 E FORDHAM RD, BRONX, NY, United States, 10468

National Provider Identifier

NPI Number:
1497813547

Authorized Person:

Name:
DR. PHILIP SINOWAY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
7187332756

History

Start date End date Type Value
2006-08-14 2008-07-16 Address 1 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process)
2006-08-14 2008-07-16 Address 1 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office)
2006-08-14 2008-07-16 Address 1 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-08-14 Address 1 E. FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2002-07-16 2006-08-14 Address 1 E. FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120816002560 2012-08-16 BIENNIAL STATEMENT 2012-07-01
101020002132 2010-10-20 BIENNIAL STATEMENT 2010-07-01
080716002009 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060814002626 2006-08-14 BIENNIAL STATEMENT 2006-07-01
041123002166 2004-11-23 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3181573 OL VIO INVOICED 2020-06-08 250 OL - Other Violation
3173591 OL VIO VOIDED 2020-04-01 250 OL - Other Violation
3160017 OL VIO VOIDED 2020-02-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State