EYE GLASS WORKS, INC.

Name: | EYE GLASS WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1984 (41 years ago) |
Entity Number: | 960590 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1433 RTE 300, STE 108, NEWBURGH, NY, United States, 12550 |
Principal Address: | 1 FARMSTEAD ROAD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1433 RTE 300, STE 108, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOSEPH ACCETTURA | Chief Executive Officer | 1 FARMSTEAD RD, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-05 | 2005-01-26 | Address | 50 RTE 17K AMES PLAZA, SUITE 104, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-12-15 | 2002-12-05 | Address | 17K AMES PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-12-15 | 1998-12-09 | Address | RD #2, 322 RILEY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1993-12-15 | 1997-01-06 | Address | RD #2, 322 RILEY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1993-01-22 | 1993-12-15 | Address | 225 SHERWOOD DR. S., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130211002048 | 2013-02-11 | BIENNIAL STATEMENT | 2012-12-01 |
101220002842 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
081203003136 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
061204002286 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050126002684 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State