Search icon

SEE BASS, LTD.

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

Company Details

Entity Name: SEE BASS, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Feb 1998
Business ALEI: 0583473
Annual report due: 11 Nov 2025
Business address: 9 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States
Mailing address: 9 WEST PUTNAM AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: LEEBASS@GREENWICHOPTICS.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
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
LELAND BASS Officer 9 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States 13 MARSHALL ST, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012183370 2024-10-17 - Annual Report Annual Report -
BF-0011265070 2023-10-12 - Annual Report Annual Report -
BF-0010377325 2022-10-13 - Annual Report Annual Report 2022
BF-0010594103 2022-05-16 2022-05-16 Change of Agent Agent Change -
BF-0009823991 2021-10-14 - Annual Report Annual Report -
0007016330 2020-11-11 2020-11-11 First Report Organization and First Report -
0006989439 2020-09-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003803789 2008-10-27 2008-10-27 Change of Agent Address Agent Address Change -
0003254914 2006-07-21 2006-07-21 Change of Agent Address Agent Address Change -
0003228701 2006-06-02 2006-06-02 Change of Agent Address Agent Address Change -
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