Name: | INSIGHT VISION CENTER, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1982 (43 years ago) |
Entity Number: | 770240 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 320 CARLETON AVENUE, SUITE #4100, CENTRAL ISLIP, NY, United States, 11722 |
Principal Address: | 34 AMHERST LANE, SMITHTOWN, NY, United States, 11787 |
Contact Details
Phone +1 631-331-3883
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD KESSLER | Chief Executive Officer | 5330 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
JOSEPH LACAPRA | DOS Process Agent | 320 CARLETON AVENUE, SUITE #4100, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-19 | 2012-06-20 | Address | 180 E MAIN STRD, SUITE #308, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2004-05-17 | 2006-05-10 | Address | 5330 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
1998-05-01 | 2008-05-19 | Address | 400 TOWNLINE RD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1995-03-27 | 2004-05-17 | Address | 5330 NESCONSET HIGHWAY, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office) |
1995-03-27 | 2004-05-17 | Address | 34 AMHERST LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141202007390 | 2014-12-02 | BIENNIAL STATEMENT | 2014-05-01 |
120620002632 | 2012-06-20 | BIENNIAL STATEMENT | 2012-05-01 |
100520002717 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080519002569 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
060510002307 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State