Search icon

OPTICA MFG. CORP.

Company Details

Name: OPTICA MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1976 (48 years ago)
Date of dissolution: 11 Dec 1997
Entity Number: 418113
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% PRESANT & PRESANT DOS Process Agent 55 LIBERTY ST., NEW YORK, NY, United States, 10005

Filings

Filing Number Date Filed Type Effective Date
20180924013 2018-09-24 ASSUMED NAME LLC INITIAL FILING 2018-09-24
971211000486 1997-12-11 CERTIFICATE OF DISSOLUTION 1997-12-11
A364343-3 1976-12-21 CERTIFICATE OF INCORPORATION 1976-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
658039 0214700 1985-04-08 880 GRAND BLVD, DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-07-25

Related Activity

Type Complaint
Activity Nr 70516505

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-06-17
Abatement Due Date 1985-05-14
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 3
Nr Exposed 1
111179 0214700 1984-02-23 880 GRAND BLVD, Deer Park, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-03-16
Case Closed 1984-04-09

Related Activity

Type Complaint
Activity Nr 70096318

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1984-03-16
Abatement Due Date 1984-03-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1984-03-16
Abatement Due Date 1984-03-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-03-16
Abatement Due Date 1984-04-06
Nr Instances 3
Related Event Code (REC) Complaint
11499076 0214700 1982-09-08 210 S FEHRWAY, Bay Shore, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1982-09-28
Case Closed 1982-10-20

Related Activity

Type Referral
Activity Nr 909030082

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1982-10-12
Abatement Due Date 1982-10-01
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1982-09-28
Abatement Due Date 1982-10-18
Nr Instances 2
Citation ID 02001A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1982-09-28
Abatement Due Date 1982-09-09
Nr Instances 2
Citation ID 02001B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1982-09-28
Abatement Due Date 1982-10-01
Nr Instances 2
Citation ID 02001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1982-09-28
Abatement Due Date 1982-10-01
Nr Instances 2
11566692 0214700 1982-09-01 210 SOUTH FEHRWAY, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-02
Case Closed 1982-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-09-03
Abatement Due Date 1982-09-16
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1982-09-03
Abatement Due Date 1982-09-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1982-09-03
Abatement Due Date 1982-09-02
Nr Instances 1
11556537 0214700 1977-08-29 210 SOUTH FERR WAY, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-29
Case Closed 1977-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-08-31
Abatement Due Date 1977-09-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-08-31
Abatement Due Date 1977-09-28
Nr Instances 2
11495983 0214700 1977-06-08 210 S FEHR WAY, Bay Shore, NY, 11706
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1977-06-08
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320339468

Date of last update: 18 Mar 2025

Sources: New York Secretary of State