Search icon

OPTICARE, INC.

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

Company Details

Entity Name: OPTICARE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2019
Business ALEI: 1329791
Annual report due: 09 Jan 2026
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: 1000
E-Mail: accounting@laddllc.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. 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 Ave, Naugatuck, CT, 06770-1973, United States 35 Porter Ave, Naugatuck, CT, 06770-1973, United States +1 203-592-9647 accounting@laddllc.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

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013121886 2025-01-10 - Annual Report Annual Report -
BF-0012064260 2024-01-09 - Annual Report Annual Report -
BF-0011490651 2023-10-19 - Annual Report Annual Report -
BF-0011957412 2023-09-01 2023-09-01 Change of Agent Agent Change -
BF-0010173351 2023-09-01 - Annual Report Annual Report 2022
0007270658 2021-03-30 - Annual Report Annual Report 2021
0006717032 2020-01-09 2020-01-09 First Report Organization and First Report -
0006693843 2019-12-10 2019-12-10 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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