Search icon

THE VISION PRESERVATION CENTER OF NEW YORK, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE VISION PRESERVATION CENTER OF NEW YORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2005 (20 years ago)
Entity Number: 3155559
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 15 DUNMORE RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN D ROSADO OD Chief Executive Officer 15 DUNMORE RD, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
C/O PEARLE VISION DOS Process Agent 15 DUNMORE RD, NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1306976998

Authorized Person:

Name:
MARTIN DAVID ROSADO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
9149460821

History

Start date End date Type Value
2019-01-14 2021-01-19 Address 63 MASSACHUSETTS AVE, CONGERS, NY, 10920, 2503, USA (Type of address: Chief Executive Officer)
2019-01-14 2021-01-19 Address 63 MASSACHUSETTS AVE, CONGERS, NY, 10920, 2503, USA (Type of address: Service of Process)
2007-02-01 2019-01-14 Address 41 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2007-02-01 2019-01-14 Address 41 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2005-01-26 2019-01-14 Address 41 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210119060187 2021-01-19 BIENNIAL STATEMENT 2021-01-01
190114061355 2019-01-14 BIENNIAL STATEMENT 2019-01-01
150128006055 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130128006382 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110204002535 2011-02-04 BIENNIAL STATEMENT 2011-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State