Search icon

OPTICAL RESOLUTIONS, INC

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICAL RESOLUTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 2001 (24 years ago)
Date of dissolution: 12 Sep 2019
Entity Number: 2646035
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 155 E MAIN STREET, BREWSTER, NY, United States, 10509
Principal Address: 155 E MAIN STREET, STE 308, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL WEISSMAN Chief Executive Officer 155 E MAIN STREET, STE 308, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
PAUL WEISSMAN DOS Process Agent 155 E MAIN STREET, BREWSTER, NY, United States, 10509

Unique Entity ID

CAGE Code:
4W7E9
UEI Expiration Date:
2015-10-06

Business Information

Activation Date:
2014-10-06
Initial Registration Date:
2007-10-03

Commercial and government entity program

CAGE number:
4W7E9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
PAUL WEISSMAN

History

Start date End date Type Value
2009-07-30 2011-06-16 Address 34 LOUNSBURY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2001-06-04 2009-07-30 Address 34 LOUNSBURY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190912000080 2019-09-12 CERTIFICATE OF DISSOLUTION 2019-09-12
130613002004 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110616003168 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090730002545 2009-07-30 BIENNIAL STATEMENT 2009-06-01
010604000235 2001-06-04 CERTIFICATE OF INCORPORATION 2001-06-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA865010M6064
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
99999.00
Base And Exercised Options Value:
99999.00
Base And All Options Value:
99999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-04-09
Description:
HOLOGRAPHIC WAVEGUIDE VISOR DIPSLAY (HWVD)
Naics Code:
541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product Or Service Code:
AZ11: R&D-OTHER R & D-B RES
Procurement Instrument Identifier:
W91CRB09C0088
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
51621.83
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-18
Description:
CONTRACT FUNDING
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD22: SERVICES (APPLIED/EXPLORATORY)
Procurement Instrument Identifier:
W91CRB08C0110
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
462430.00
Base And Exercised Options Value:
462430.00
Base And All Options Value:
924860.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-10
Description:
PERFORMANCE OF WORK IN ACCORDANCE WITH
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
AD22: SERVICES (APPLIED/EXPLORATORY)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State