Search icon

COHEN'S OPTICAL CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN'S OPTICAL CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1934 (91 years ago)
Entity Number: 46874
ZIP code: 11530
County: New York
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530
Principal Address: 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O ADAM M STAHL ESQ DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2002-05-13 2004-07-09 Address 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-02-12 2002-05-13 Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1999-02-12 2002-05-13 Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1999-02-12 2002-05-13 Address ARLENE FLOHR ESQ, 880 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-07-06 1999-02-12 Address 1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120509006212 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100623002701 2010-06-23 BIENNIAL STATEMENT 2010-05-01
060516002967 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040709002777 2004-07-09 BIENNIAL STATEMENT 2004-05-01
020513002604 2002-05-13 BIENNIAL STATEMENT 2002-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2018-04-26 2018-05-23 Misrepresentation No 0.00 No Satisfactory Agreement
2016-02-03 2016-03-15 Non-Delivery of Goods Yes 445.00 Bill Reduced
2014-05-30 2014-07-10 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62118 CL VIO INVOICED 2006-06-22 625 CL - Consumer Law Violation

Court Cases

Court Case Summary

Filing Date:
2017-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
YOUNG
Party Role:
Plaintiff
Party Name:
COHEN'S OPTICAL CO. INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2004-08-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED OPTICAL WORKERS PENSION
Party Role:
Plaintiff
Party Name:
COHEN'S OPTICAL CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-10-10
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED OPTICAL
Party Role:
Plaintiff
Party Name:
COHEN'S OPTICAL CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State