Search icon

THE OPTICAL ROOM, INC.

Company Details

Name: THE OPTICAL ROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1982 (43 years ago)
Entity Number: 776282
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 20 WEST AVE., P.O. BOX 374, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSEPH DOUGLAS CERVELLO Agent 98 APOLLO DR., ROCHESTER, NY, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST AVE., P.O. BOX 374, BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
JOSEPH DOUGLAS CERVELLO Chief Executive Officer 20 WEST AVE., PO BOX 374, BROCKPORT, NY, United States, 14420

National Provider Identifier

NPI Number:
1295810182

Authorized Person:

Name:
MR. JOSEPH DOUGLAS CERVELLO
Role:
OWNER OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1995-02-01 2000-05-30 Address 285 CROSBY LANE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1995-02-01 1998-05-28 Address 6524 BROCKPORT SPENCERPORT RD, BOX 374, BROCKPORT, NY, 14420, 0374, USA (Type of address: Principal Executive Office)
1995-02-01 1998-05-28 Address 6524 BROCKPORT SPENCERPORT RD, PO BOX 374, BROCKPORT, NY, 14420, 0374, USA (Type of address: Service of Process)
1982-06-15 1995-02-01 Address 98 APOLLO DR., ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006011 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120711002229 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100803003283 2010-08-03 BIENNIAL STATEMENT 2010-06-01
080611002435 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523003014 2006-05-23 BIENNIAL STATEMENT 2006-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State