Search icon

OPTO DYNETICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTO DYNETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1971 (54 years ago)
Date of dissolution: 11 Feb 2008
Entity Number: 304229
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 1835 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

Chief Executive Officer

Name Role Address
JOSEPH E SCHWARTZ Chief Executive Officer 1835 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1835 EAST RIDGE ROAD, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value
1971-03-12 1994-04-04 Address 16 MAIN ST.,700 REYNOLDS, ARCADE BUILDING, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151020081 2015-10-20 ASSUMED NAME LLC INITIAL FILING 2015-10-20
080211000267 2008-02-11 CERTIFICATE OF DISSOLUTION 2008-02-11
940404002062 1994-04-04 BIENNIAL STATEMENT 1994-03-01
893837-11 1971-03-12 CERTIFICATE OF INCORPORATION 1971-03-12

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-06-25
Type:
Planned
Address:
100 FERNWOOD AVENUE, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State