Search icon

RAPNA OPTICAL, INC.

Company Details

Name: RAPNA OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1976 (49 years ago)
Entity Number: 395027
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 111 GREAT NECK ROAD, SUITE 602, GREAT NECK, NY, United States, 11021
Principal Address: 221-04 B HORACE HARDING EXPY, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER NACINOVICH Chief Executive Officer 221-04 B HORACE HARDING EXPWY, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
BARRY LEIBOWICZ ESQ. DOS Process Agent 111 GREAT NECK ROAD, SUITE 602, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1467518837

Authorized Person:

Name:
MR. FREDRIC BARRY RAPPS
Role:
SECT.TREAS.
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1995-03-22 2000-03-29 Address 81-24 246 STREET, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1995-03-22 1998-03-12 Address 451 SPRUCE LQANE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1976-03-23 1995-03-22 Address 188 DEAN ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417002348 2012-04-17 BIENNIAL STATEMENT 2012-03-01
20111020007 2011-10-20 ASSUMED NAME LLC INITIAL FILING 2011-10-20
100325003016 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304003309 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060327003086 2006-03-27 BIENNIAL STATEMENT 2006-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State