Search icon

GRAND ISLAND OPTICAL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAND ISLAND OPTICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1971 (54 years ago)
Entity Number: 315384
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 252 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150
Principal Address: 2077 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS A MACRO Chief Executive Officer 2077 BASELINE ROAD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 252 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150

National Provider Identifier

NPI Number:
1073772372

Authorized Person:

Name:
LOUIS ANTHONY MACRO
Role:
OWNER/OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Licenses

Number Type Date End date Address
AEB-22-00756 Appearance Enhancement Business License 2022-05-17 2026-05-17 2099 Grand Island Blvd Ste A, Grand Island, NY, 14072-2266
AEB-22-00756 DOSAEBUSINESS 2022-05-17 2026-05-17 2099 Grand Island Blvd Ste A, Grand Island, NY, 14072

History

Start date End date Type Value
1993-05-25 2003-09-15 Address 2077 BASELINE ROAD, GRAND ISLAND, NY, 14072, 2060, USA (Type of address: Chief Executive Officer)
1993-05-25 2003-09-15 Address 2077 BASELINE ROAD, GRAND ISLAND, NY, 14072, 2060, USA (Type of address: Principal Executive Office)
1993-05-25 2003-09-15 Address 1920 LIBERTY BANK BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1971-09-30 1993-05-25 Address 1920 LIBERTY BANK BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110919002999 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090826002287 2009-08-26 BIENNIAL STATEMENT 2009-09-01
20080527006 2008-05-27 ASSUMED NAME LLC INITIAL FILING 2008-05-27
070831002046 2007-08-31 BIENNIAL STATEMENT 2007-09-01
030915002836 2003-09-15 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State