Name: | SWART OPHTHALMICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1972 (53 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 328966 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901 |
Principal Address: | 21 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVENE GOULDIN & THOMPSON | DOS Process Agent | 902 PRESS BLDG., BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
EARNEST SWART | Chief Executive Officer | 21 WASHINGTON STREET, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-12 | 1993-08-24 | Address | 21 WASHINGTON STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C337549-2 | 2003-10-06 | ASSUMED NAME CORP INITIAL FILING | 2003-10-06 |
DP-1452290 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
960515002432 | 1996-05-15 | BIENNIAL STATEMENT | 1996-04-01 |
930824002849 | 1993-08-24 | BIENNIAL STATEMENT | 1993-04-01 |
921112002313 | 1992-11-12 | BIENNIAL STATEMENT | 1992-04-01 |
A68357-4 | 1973-05-01 | CERTIFICATE OF AMENDMENT | 1973-05-01 |
985047-5 | 1972-04-28 | CERTIFICATE OF INCORPORATION | 1972-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100162718 | 0215800 | 1986-07-31 | 21 WASHINGTON ST., BINGHAMTON, NY, 13901 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-08-04 |
Abatement Due Date | 1986-09-05 |
Nr Instances | 1 |
Nr Exposed | 5 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State