Search icon

OPTICAL ON MAIN, INC.

Company Details

Name: OPTICAL ON MAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486438
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 499 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-235-5222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OPTICAL ON MAIN, INC. DOS Process Agent 499 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PHILIP GIAMBALVO Chief Executive Officer 499 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1528095593

Authorized Person:

Name:
MR. JESSICA RODRIGUEZ
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
9142355225

Form 5500 Series

Employer Identification Number (EIN):
134112387
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 499 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-03-13 2024-04-29 Address 499 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2010-03-31 2024-04-29 Address 499 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-03-31 2014-03-13 Address 499 MAIN STREET, NEW YORK, NY, 10801, USA (Type of address: Chief Executive Officer)
2004-03-15 2010-03-31 Address 499 MAIN STREET, NEW YORK, NY, 10801, 6305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240429004609 2024-04-29 BIENNIAL STATEMENT 2024-04-29
220527001348 2022-05-27 BIENNIAL STATEMENT 2022-03-01
200313060141 2020-03-13 BIENNIAL STATEMENT 2020-03-01
180308006704 2018-03-08 BIENNIAL STATEMENT 2018-03-01
160311006207 2016-03-11 BIENNIAL STATEMENT 2016-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State