CONSUMER OPTICAL CO., INC.

Name: | CONSUMER OPTICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1981 (44 years ago) |
Entity Number: | 681828 |
ZIP code: | 12303 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1426 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303 |
Principal Address: | 1426 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT M. MORIER | Chief Executive Officer | 1426 ALTAMONT AVE, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1426 ALTAMONT AVENUE, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2024-09-17 | 2024-09-17 | Address | 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer) |
2011-03-01 | 2024-09-17 | Address | 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2011-03-01 | Address | 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer) |
2003-01-23 | 2005-03-07 | Address | 1426 ALTAMONT AVE, SCHENECTADY, NY, 12303, 2909, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001385 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
110301002330 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090213003220 | 2009-02-13 | BIENNIAL STATEMENT | 2009-02-01 |
070220002472 | 2007-02-20 | BIENNIAL STATEMENT | 2007-02-01 |
050307002693 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State