Search icon

OPTIMIZED DEVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT H. ZUCH DOS Process Agent 3 Pioneer Trail, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
ROBERT H ZUCH Chief Executive Officer 3 PIONEER TRAIL, ARMONK, NY, United States, 10504

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10707891 0213100 1983-12-07 220 MARBLE AVE, Pleasantville, NY, 10570
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-12-07
Case Closed 1983-12-13
12102638 0235500 1976-01-15 220 MARBLE AVE, Pleasantville, NY, 10570
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-15
Case Closed 1977-02-15

Violation Items

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