Search icon

OPTIVISION, INC.

Company Details

Name: OPTIVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1969 (56 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 273769
ZIP code: 10017
County: Onondaga
Place of Formation: Delaware
Address: 277 PARK AVE., NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 277 PARK AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C281216-2 1999-11-18 ASSUMED NAME CORP INITIAL FILING 1999-11-18
DP-1223740 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
745298-7 1969-03-24 CERTIFICATE OF MERGER 1969-03-24
742606-5 1969-03-12 APPLICATION OF AUTHORITY 1969-03-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12001806 0215800 1974-01-24 441 BEACHWOOD AVE, Liverpool, NY, 13088
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1974-01-24
Case Closed 1984-03-10
12001673 0215800 1973-12-17 441 BEACHWOOD AVE LIVERPOOL N, Liverpool, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025005
Issuance Date 1973-12-20
Abatement Due Date 1974-01-21
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1973-12-20
Abatement Due Date 1974-01-21
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-12-20
Abatement Due Date 1974-01-03
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State