Search icon

JULES VISION CENTER, INC.

Company Details

Name: JULES VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1978 (47 years ago)
Entity Number: 485508
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 31 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550
Principal Address: 8 LEARY LANE UNIT ONE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L PIZZO Chief Executive Officer 8 LEARY LANE UNIT ONE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
JOHN L. PIZZO DOS Process Agent 31 DOGWOOD HILLS ROAD, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1295895548

Authorized Person:

Name:
DR. KEVIN M ALLFREY
Role:
OPTOMETRIST
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
8664471426

History

Start date End date Type Value
1992-11-23 2004-04-15 Address ADMINISTRATION OFFICE, TIME PLAZA RT. 17K-53, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-11-23 2004-04-15 Address ADMINISTRATION OFFICE, TIME PLAZA, RT. 17K-53, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1978-04-26 1992-11-23 Address 31 DOGWOOD HILLS, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170720052 2017-07-20 ASSUMED NAME CORP AMENDMENT 2017-07-20
20170713032 2017-07-13 ASSUMED NAME CORP INITIAL FILING 2017-07-13
040415002927 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020327002319 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000407002286 2000-04-07 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State