Search icon

OPTICARE, P.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OPTICARE, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 1995
Business ALEI: 0523934
Annual report due: 19 Oct 2025
Business address: 87 GRANDVIEW AVENUE, WATERBURY, CT, 06708, United States
Mailing address: PO Box 809, Middlebury, CT, United States, 06762
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: heather@laddllc.com

Industry & Business Activity

NAICS

621320 Offices of Optometrists

This industry comprises establishments of health practitioners having the degree of O.D. (Doctor of Optometry) primarily engaged in the independent practice of optometry. These practitioners examine, diagnose, treat, and manage diseases and disorders of the visual system, the eye, and associated structures as well as diagnose related systemic conditions. Offices of optometrists prescribe and/or provide eyeglasses, contact lenses, low vision aids, and vision therapy. They operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers, and may also provide the same services as opticians, such as selling and fitting prescription eyeglasses and contact lenses. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael McVerry Agent 35 Porter St, Naugatuck, CT, 06770, United States PO Box 578, Naugatuck, CT, 06770, United States +1 203-592-9647 michael@mjmlaw1.com 627 BREAKNECK HILL RD, Middlebury, CT, 06762, United States

Officer

Name Role Business address Residence address
DEAN J. YIMOYINES Officer 87 GRANDVIEW AVENUE, WATERBURY, CT, 06708, United States 29 Tranquillity Rd, Middlebury, CT, 06762, United States

Director

Name Role Business address Residence address
DEAN J. YIMOYINES Director 87 GRANDVIEW AVENUE, WATERBURY, CT, 06708, United States 29 Tranquillity Rd, Middlebury, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012293648 2024-10-08 - Annual Report Annual Report -
BF-0011256993 2023-10-19 - Annual Report Annual Report -
BF-0011806482 2023-05-15 2023-05-15 Change of Agent Agent Change -
BF-0010350148 2022-10-05 - Annual Report Annual Report 2022
BF-0010452564 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009818779 2021-09-30 - Annual Report Annual Report -
0006997356 2020-10-08 - 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 -
0006640561 2019-09-09 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: Company Profile on 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