Search icon

PLAZA OPTICAL OF MONROE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PLAZA OPTICAL OF MONROE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2004 (21 years ago)
Entity Number: 3048274
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 785 ROUTE 17 M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL UTNICK DOS Process Agent 785 ROUTE 17 M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
PAUL UTNICK Chief Executive Officer 785 ROUTE 17 M, MONROE, NY, United States, 10950

Form 5500 Series

Employer Identification Number (EIN):
201189175
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-03 2014-06-25 Address 785 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-08-03 2014-06-25 Address 785 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2008-01-30 2012-08-03 Address 475 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2008-01-30 2012-08-03 Address 475 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2008-01-30 2012-08-03 Address 475 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526060290 2020-05-26 BIENNIAL STATEMENT 2020-05-01
180521006028 2018-05-21 BIENNIAL STATEMENT 2018-05-01
160627006263 2016-06-27 BIENNIAL STATEMENT 2016-05-01
140625006077 2014-06-25 BIENNIAL STATEMENT 2014-05-01
120803002183 2012-08-03 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State