Search icon

OPTICAL SHOPS OF AMERICA, INC.

Company Details

Name: OPTICAL SHOPS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1984 (41 years ago)
Date of dissolution: 18 Dec 2018
Entity Number: 917636
ZIP code: 11050
County: Kings
Place of Formation: Nebraska
Address: 20 VANDERVENTER AVENUE WEST, SUITE LL2, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role
THE CORPORATION DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALAN SANDMAN Chief Executive Officer 20 VANDERVENTER AVENUE WEST, SUITE LL2, PORT WASHINGTON, NY, United States, 11050

National Provider Identifier

NPI Number:
1922242957

Authorized Person:

Name:
MR. ALAN SANDMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
No
Selected Taxonomy:
332900000X - Non-Pharmacy Dispensing Site
Is Primary:
Yes

Contacts:

Fax:
5169447262

History

Start date End date Type Value
2018-05-01 2018-12-18 Address 20 VANDERVENTER AVENUE, WEST - LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2014-05-09 2018-05-01 Address 20 VANDERVENTER AVENUE, WEST - LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2014-05-09 2016-05-05 Address 20 VANDERVENTER AVENUE, WEST - STE. LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-05-09 2016-05-05 Address 20 VANDERVENTER AVENUE, WEST - STE. LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2008-05-19 2014-05-09 Address 23 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-13035 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181218000595 2018-12-18 SURRENDER OF AUTHORITY 2018-12-18
180501007660 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160505006154 2016-05-05 BIENNIAL STATEMENT 2016-05-01
140509006378 2014-05-09 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1629578 OL VIO INVOICED 2014-03-21 625 OL - Other Violation
208173 OL VIO INVOICED 2013-07-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 5 5 No data No data

Date of last update: 17 Mar 2025

Sources: New York Secretary of State