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 |
NAICS
621320 Offices of OptometristsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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