Search icon

OPTECH, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: OPTECH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1976
Business ALEI: 0034860
Annual report due: 24 Jun 2025
Business address: 234 West 39th Street, NEW YORK, NY, 10018, United States
Mailing address: 234 West 39th Street, 8th Floor, NEW YORK, NY, United States, 10018
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

456199 All Other Health and Personal Care Retailers

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of health and personal care merchandise (except drugs, medicines, cosmetics, beauty supplies, perfumes, optical goods, and food supplement products). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Business international address Residence address Residence international address
Antoine Amiel Officer Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405 Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405
Jason Schonfeld Officer Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405 Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405
GLENN REISCH Officer 234 West 39th Street, 8th floor, New York, NY, 10018, United States - 234 West 39th Street, 8th floor, New York, NY, 10018, United States -

Director

Name Role Business address Business international address Residence address Residence international address
Jason Schonfeld Director Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405 Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405
Antoine Amiel Director Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405 Canada 4405 Chemin du Bois-Franc, Ville St-Laurent, QC H4S 1A84405

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215445 2024-06-27 - Annual Report Annual Report -
BF-0011088717 2023-07-01 - Annual Report Annual Report -
BF-0010352602 2022-06-24 - Annual Report Annual Report 2022
BF-0010452561 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009754247 2021-06-30 - Annual Report Annual Report -
0006953099 2020-07-27 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006564512 2019-05-24 - Annual Report Annual Report 2019
0006196926 2018-06-08 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information