Search icon

TREMONT EYE CARE SPECIFICS INC.

Company Details

Name: TREMONT EYE CARE SPECIFICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1998 (27 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2298752
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 760 E TREMONT AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 760 E TREMONT AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
AUSTIN M C WHITE OD Chief Executive Officer 760 E TREMONT AVE, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1780738351

Authorized Person:

Name:
DR. AUSTIN MATTHEW CIAZ WHITE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152WC0802X - Corneal and Contact Management Optometrist
Is Primary:
Yes

Contacts:

Fax:
7184057599

History

Start date End date Type Value
2000-09-25 2002-08-16 Address 760 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2000-09-25 2002-08-16 Address 760 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Principal Executive Office)
2000-09-25 2002-08-16 Address 760 EAST TREMONT AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)
1998-09-17 2000-09-25 Address 760 E. TREMONT AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2144702 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020816002029 2002-08-16 BIENNIAL STATEMENT 2002-09-01
000925002489 2000-09-25 BIENNIAL STATEMENT 2000-09-01
980917000593 1998-09-17 CERTIFICATE OF INCORPORATION 1998-09-17

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
11900.00
Total Face Value Of Loan:
11900.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State