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 |
NAICS
456199 All Other Health and Personal Care RetailersThis 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
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 | - |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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