Search icon

BECKES OPTICAL AND HEARING AIDS, INC.

Company Details

Name: BECKES OPTICAL AND HEARING AIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1977 (48 years ago)
Entity Number: 420615
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 141 PINE ST, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD M NOWICKI Chief Executive Officer 141 PINE ST, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
DONALD M NOWICKI DOS Process Agent 141 PINE ST, HAMBURG, NY, United States, 14075

National Provider Identifier

NPI Number:
1962576900

Authorized Person:

Name:
MR. DONALD NOWICKI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156F00000X - Technician/Technologist
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No

Contacts:

History

Start date End date Type Value
1995-04-13 1999-02-16 Address DONALD M. NOWICKI, 141 PINE STREET, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1995-04-13 1999-02-16 Address DONALD M. NOWICKI, 141 PINE STREET, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-04-13 1999-02-16 Address DONALD M. NOWICKI, 141 PINE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1977-01-11 1995-04-13 Address 12 MAIN ST., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170103007843 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006936 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130125002039 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110120002381 2011-01-20 BIENNIAL STATEMENT 2011-01-01
20090508005 2009-05-08 ASSUMED NAME LLC INITIAL FILING 2009-05-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State