Name: | MINUTEMAN OPTICAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1976 (49 years ago) |
Entity Number: | 408400 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 50 DIETZ STREET SUITE J, ONEONTA, NY, United States, 13820 |
Principal Address: | 7536 STATE HWY 23, ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. MC VINNEY | DOS Process Agent | 50 DIETZ STREET SUITE J, ONEONTA, NY, United States, 13820 |
Name | Role | Address |
---|---|---|
WILLIAM B SULLIVAN | Chief Executive Officer | 7536 STATE HWY 23, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-21 | 2002-08-12 | Address | RR #2 BOX 306, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
2000-08-21 | 2002-08-12 | Address | RR#2 BOX 306, ONEONTA, NY, 13820, USA (Type of address: Principal Executive Office) |
1999-03-19 | 2000-08-21 | Address | 50 DIETZ ST, STE J, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1999-03-19 | 2000-08-21 | Address | WILLIAM B SULLIVAN, RR 2 BOX 306, ONEONDA, NY, 13820, USA (Type of address: Principal Executive Office) |
1999-03-19 | 2000-08-21 | Address | RR 2 BOX 306, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081002053 | 2008-10-02 | ASSUMED NAME CORP INITIAL FILING | 2008-10-02 |
020812002501 | 2002-08-12 | BIENNIAL STATEMENT | 2002-08-01 |
000821002465 | 2000-08-21 | BIENNIAL STATEMENT | 2000-08-01 |
990319002021 | 1999-03-19 | BIENNIAL STATEMENT | 1998-08-01 |
B374096-3 | 1986-06-25 | CERTIFICATE OF AMENDMENT | 1986-06-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State