Search icon

CONRAD W. KASACK, OPTICIAN, INCORPORATED

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

456130 Optical Goods Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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