ADIRONDACK EYECARE CENTER, INC.

Name: | ADIRONDACK EYECARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2005 (20 years ago) |
Entity Number: | 3159250 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 151 MAIN STREET, BOONVILLE, NY, United States, 13309 |
Address: | 151 Main Street, Boonville, NY, United States, 13309 |
Contact Details
Phone +1 315-942-2122
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J. VINCI | Agent | 151 MAIN STREET, BOONVILLE, NY, 13309 |
Name | Role | Address |
---|---|---|
ADIRONDACK EYECARE CENTER, INC., C/O DAVID J. VINCI | DOS Process Agent | 151 Main Street, Boonville, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
DAVID J. VINCI | Chief Executive Officer | 151 MAIN STREET, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2018-03-12 | 2024-08-28 | Address | 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
2018-03-12 | 2024-08-28 | Address | 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2015-06-25 | 2018-03-12 | Address | 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
2015-06-25 | 2024-08-28 | Address | 151 MAIN STREET, BOONVILLE, NY, 13309, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828003468 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
210201060090 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060099 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180312006048 | 2018-03-12 | BIENNIAL STATEMENT | 2017-02-01 |
150625000498 | 2015-06-25 | CERTIFICATE OF AMENDMENT | 2015-06-25 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State