Entity Name: | CONRAD W. KASACK, OPTICIAN, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Mar 1982 |
Business ALEI: | 0128280 |
Annual report due: | 15 Mar 2026 |
Business address: | 16 WEST ST., DANBURY, CT, 06810, United States |
Mailing address: | 16 WEST ST., DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | cwkasack@aol.com |
NAICS
456130 Optical Goods RetailersThis industry comprises establishments primarily engaged in one or more of the following: (1) retailing and fitting prescription eyeglasses and contact lenses; (2) retailing prescription eyeglasses in combination with the grinding of lenses to order on the premises; and (3) retailing nonprescription eyeglasses. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Dominick Volpe, III | Agent | 16 WEST ST., DANBURY, CT, 06810, United States | 16 WEST ST., DANBURY, CT, 06810, United States | +1 203-300-4779 | cwkasack@aol.com | 2 Tree Farm Ln, Brookfield, CT, 06804-3243, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DOMINICK VOLPE III | Officer | 16 WEST ST., DANBURY, CT, 06810, United States | - | - | 2 TREE FARM LANE, BROOKFIELD, CT, 06804, United States |
Dominick Volpe, III | Officer | 16 WEST ST., DANBURY, CT, 06810, United States | +1 203-300-4779 | cwkasack@aol.com | 2 Tree Farm Ln, Brookfield, CT, 06804-3243, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012911629 | 2025-02-23 | - | Annual Report | Annual Report | - |
BF-0012278253 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011384217 | 2023-02-20 | - | Annual Report | Annual Report | - |
BF-0010390061 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
0007235837 | 2021-03-16 | - | Annual Report | Annual Report | 2021 |
0006831991 | 2020-03-14 | - | Annual Report | Annual Report | 2020 |
0006457154 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006118758 | 2018-03-12 | - | Annual Report | Annual Report | 2018 |
0006118754 | 2018-03-12 | - | Annual Report | Annual Report | 2017 |
0005790549 | 2017-03-10 | - | Annual Report | Annual Report | 2016 |
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