Search icon

PELHAM PARKWAY VISION CENTER INC.

Company Details

Name: PELHAM PARKWAY VISION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3489578
ZIP code: 10709
County: Bronx
Place of Formation: New York
Address: 571A WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709
Address: 571A WHITE PLAINS RD, WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

Contact Details

Phone +1 718-829-2160

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ORLOFF Chief Executive Officer 571A WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

DOS Process Agent

Name Role Address
MICHAEL ORLOFF DOS Process Agent 571A WHITE PLAINS RD, WHITE PLAINS RD, EASTCHESTER, NY, United States, 10709

National Provider Identifier

NPI Number:
1740402205
Certification Date:
2021-04-14

Authorized Person:

Name:
OLEG LISITSYN
Role:
PART OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152WV0400X - Vision Therapy Optometrist
Is Primary:
Yes

Contacts:

Fax:
7188299502

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 571A WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2020-09-24 2025-02-20 Address 571A WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2020-09-24 2025-02-20 Address 571A WHITE PLAINS RD, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2007-03-15 2020-09-24 Address 733A-735 LYDIG AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2007-03-15 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250220003807 2025-02-20 BIENNIAL STATEMENT 2025-02-20
221012002586 2022-10-12 BIENNIAL STATEMENT 2021-03-01
200924060100 2020-09-24 BIENNIAL STATEMENT 2019-03-01
070315000241 2007-03-15 CERTIFICATE OF INCORPORATION 2007-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
174000 CL VIO INVOICED 2012-03-08 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-01-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State