Name: | OPTIMIZED DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1972 (53 years ago) |
Entity Number: | 328858 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 Pioneer Trail, Armonk, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. ZUCH | DOS Process Agent | 3 Pioneer Trail, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
ROBERT H ZUCH | Chief Executive Officer | 3 PIONEER TRAIL, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 3 PIONEER TRAIL, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 220 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 3411, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2025-02-23 | Address | 220 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1995-07-05 | 2025-02-23 | Address | 220 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 3411, USA (Type of address: Chief Executive Officer) |
1972-04-27 | 1998-04-20 | Address | 220 MARBLE AVE., PLEASANT VILLE, NY, 10570, USA (Type of address: Service of Process) |
1972-04-27 | 2025-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000290 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
140410006384 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120606002316 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100419002083 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080523002848 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
040526002388 | 2004-05-26 | BIENNIAL STATEMENT | 2004-04-01 |
C336605-2 | 2003-09-15 | ASSUMED NAME CORP INITIAL FILING | 2003-09-15 |
020604002838 | 2002-06-04 | BIENNIAL STATEMENT | 2002-04-01 |
000411003019 | 2000-04-11 | BIENNIAL STATEMENT | 2000-04-01 |
980420002537 | 1998-04-20 | BIENNIAL STATEMENT | 1998-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10707891 | 0213100 | 1983-12-07 | 220 MARBLE AVE, Pleasantville, NY, 10570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12102638 | 0235500 | 1976-01-15 | 220 MARBLE AVE, Pleasantville, NY, 10570 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-09 |
Current Penalty | 45.0 |
Initial Penalty | 45.0 |
Contest Date | 1976-02-15 |
Nr Instances | 6 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q06 |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-04 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 3 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100215 A02 |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-09 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q05 |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1976-02-15 |
Nr Instances | 4 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-01-29 |
Abatement Due Date | 1976-02-09 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Contest Date | 1976-02-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State