Search icon

C & R VISION CENTER, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 274 WEST MAIN STREET, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
RICHARD CHUTE Chief Executive Officer 274 WEST MAIN STREET, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1801013511

Authorized Person:

Name:
RICHARD R CHUTE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

Fax:
5859244093

History

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)

Filings

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