Search icon

COHEN FASHION OPTICAL STORE NO. 99, LLC

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

Company Details

Entity Name: COHEN FASHION OPTICAL STORE NO. 99, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Jul 2017
Business ALEI: 1244324
Annual report due: 31 Mar 2026
Business address: 100 GREYROCK PLACE STAMFORD TOWN CENTER, STAMFORD, CT, 06901, United States
Mailing address: C/O COHEN FASHION OPTICAL, LLC 100 QUENTIN ROOSEVELT BOULEVARD SUITE 400, GARDEN CITY, NY, United States, 11530
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: trishe@cohensfashionoptical.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
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Richard Winter Officer 100 Quentin Roosevelt Blvd, Garden City, NY, 11530-4874, United States 103 Brandywine Ln, Melville, NY, 11747-5337, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082788 2025-03-05 - Annual Report Annual Report -
BF-0012115402 2024-02-07 - Annual Report Annual Report -
BF-0011342917 2023-02-09 - Annual Report Annual Report -
BF-0010234814 2022-02-17 - Annual Report Annual Report 2022
BF-0010451601 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007202817 2021-03-04 - Annual Report Annual Report 2021
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 -
0006735227 2020-01-29 - Annual Report Annual Report 2018
0006735238 2020-01-29 - Annual Report Annual Report 2020
See something incorrect or outdated?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