Search icon

POULIN EYECARE INC.

Company Details

Name: POULIN EYECARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2005 (20 years ago)
Date of dissolution: 26 Dec 2017
Entity Number: 3265138
ZIP code: 13421
County: Madison
Place of Formation: New York
Principal Address: 94 MAIN ST, CAMDEN, NY, United States, 13316
Address: PO BOX 150, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 150, ONEIDA, NY, United States, 13421

Chief Executive Officer

Name Role Address
RONALD A POULIN Chief Executive Officer 2471 ST RTE 69, CAMDEN, NY, United States, 13316

Agent

Name Role Address
RONALD H POULIN Agent 2471 STATE ROUTE 69, CAMDEN, NY, 13316

National Provider Identifier

NPI Number:
1366534059
Certification Date:
2022-04-05

Authorized Person:

Name:
DR. RONALD H POULIN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
No

Contacts:

Fax:
3152451060

History

Start date End date Type Value
2005-10-05 2010-05-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-10-05 2010-05-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226000558 2017-12-26 CERTIFICATE OF MERGER 2017-12-26
131113006501 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111216002370 2011-12-16 BIENNIAL STATEMENT 2011-10-01
100520000119 2010-05-20 CERTIFICATE OF CHANGE 2010-05-20
091015002627 2009-10-15 BIENNIAL STATEMENT 2009-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State