Name: | C & R VISION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1985 (40 years ago) |
Entity Number: | 990230 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 274 WEST MAIN STREET, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 274 WEST MAIN STREET, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
RICHARD CHUTE | Chief Executive Officer | 274 WEST MAIN STREET, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-17 | 2011-05-24 | Address | 274 WEST MAIN ST, VICTOR, NY, 14564, 1157, USA (Type of address: Principal Executive Office) |
1999-05-17 | 2011-05-24 | Address | 274 WEST MAIN ST, VICTOR, NY, 14564, 1157, USA (Type of address: Chief Executive Officer) |
1999-05-17 | 2011-05-24 | Address | 274 WEST MAIN ST, VICTOR, NY, 14564, 1157, USA (Type of address: Service of Process) |
1995-06-01 | 1999-05-17 | Address | 1160 CORPORATE DRIVE, FARMINGTON, NY, 14425, 9570, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 1999-05-17 | Address | 1160 CORPORATE DRIVE, FARMINGTON, NY, 14425, 9570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110524002393 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
090409003062 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070409002434 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
050524002235 | 2005-05-24 | BIENNIAL STATEMENT | 2005-04-01 |
030422002334 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State