Search icon

THE OPTICAL BARR INC.

Company Details

Name: THE OPTICAL BARR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1972 (53 years ago)
Entity Number: 323827
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 201 MCLEAN ROAD, CORTLAND, NY, United States, 13045
Principal Address: TYLER L SECORD, 201 MCLEAN ROAD, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TYLER L SECORD Chief Executive Officer 201 MCLEAN ROAD, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 MCLEAN ROAD, CORTLAND, NY, United States, 13045

National Provider Identifier

NPI Number:
1619038577

Authorized Person:

Name:
DR. TYLER LYNN SECORD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
6077539454

History

Start date End date Type Value
2008-02-07 2010-03-11 Address RYLER L SECORD, 201 MCLEAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-04-01 2008-02-07 Address 201 MCLEAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1993-04-01 2008-02-07 Address TYLER L. SECORD, 201 MCLEAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office)
1993-04-01 2008-02-07 Address 201 MCLEAN ROAD, CORTLAND, NY, 13045, USA (Type of address: Service of Process)
1972-02-16 1993-04-01 Address ROUTE 13, CORTLANDVILLE MALL, CORTLANDVILLE, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190116001 2019-01-16 ASSUMED NAME LLC INITIAL FILING 2019-01-16
100311002178 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080207002737 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060228002475 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040210002677 2004-02-10 BIENNIAL STATEMENT 2004-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State