Search icon

US OPTICAL LLC

Company Details

Name: US OPTICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2007 (18 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 3489611
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
US OPTICAL 401K PLAN 2019 412235297 2020-09-23 US OPTICAL 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339110
Sponsor’s telephone number 3154634800
Plan sponsor’s address 6848 ELLICOTT DR, SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-09-23
Name of individual signing MATTHEW WARD
US OPTICAL 401K PLAN 2015 412235297 2016-06-09 US OPTICAL 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339110
Sponsor’s telephone number 3154634800
Plan sponsor’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing DEBBIE MURPHY
US OPTICAL 401K PLAN 2014 412235297 2015-07-28 US OPTICAL 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339110
Sponsor’s telephone number 3154634800
Plan sponsor’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing DEBBIE MURPHY
US OPTICAL 401K PLAN 2013 412235297 2014-07-28 US OPTICAL 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339110
Sponsor’s telephone number 3154634800
Plan sponsor’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing BRENT STEDMAN
US OPTICAL 401K PLAN 2012 412235297 2013-07-25 US OPTICAL 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339110
Sponsor’s telephone number 3154634800
Plan sponsor’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing BRENT STEDMAN
US OPTICAL 401K PLAN 2011 412235297 2012-07-19 US OPTICAL 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339110
Sponsor’s telephone number 3154634800
Plan sponsor’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 412235297
Plan administrator’s name US OPTICAL
Plan administrator’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154634800

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing BRENT STEDMAN
US OPTICAL 401K PLAN 2010 412235297 2011-07-11 US OPTICAL 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339110
Sponsor’s telephone number 3154634800
Plan sponsor’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057

Plan administrator’s name and address

Administrator’s EIN 412235297
Plan administrator’s name US OPTICAL
Plan administrator’s address 6848 ELLICOTT DRIVE, EAST SYRACUSE, NY, 13057
Administrator’s telephone number 3154634800

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing BRENT STEDMAN

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2017-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-25 2017-12-08 Address 6848 ELLICOTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-03-15 2013-04-25 Address HISCOCK & BARCLAY, LLP, ONE PARK PLACE 300 S STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209000728 2020-12-09 CERTIFICATE OF MERGER 2020-12-31
SR-46373 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171208000567 2017-12-08 CERTIFICATE OF CHANGE 2017-12-08
130425002230 2013-04-25 BIENNIAL STATEMENT 2013-03-01
110511003517 2011-05-11 BIENNIAL STATEMENT 2011-03-01
090318003075 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070705000672 2007-07-05 CERTIFICATE OF PUBLICATION 2007-07-05
070315000279 2007-03-15 ARTICLES OF ORGANIZATION 2007-03-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State