You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ESSILOR LABORATORIES OF AMERICA, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/20/198912/20/1989ForeignProfit
Back To Top

Organization Information

Business Purpose3399 - Manufacturing - Miscellaneous Manufacturing - Other Miscellaneous Manufacturing (jewelry, silverware, sporting & athletic goods, dolls, toys & games, office supplies (except paper), signs, gasket, packing & sealing, musical instruments, fasteners, buttons, needles & pins, brooms, brushes & mops, burial caskets) Capital Stock0.0000
Charter CountyControl Number0
Charter StateNCExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address13555 N. STEMMONS FREEWAY
DALLAS, TX, 75234
Mailing AddressC/O EOA LEGAL
13555 N. STEMMONS FREEWAY
DALLAS, TX, 75234
USA
Notice of Process AddressNATIONAL REGISTERED AGENTS, INC.
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address1909 N. CHURCH ST
GREENSBORO, NC, 27405
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorFABRIZIO UGUZZONI
1 WEST 37TH STREET
NEW YORK, NY, 10018
PresidentFABRIZIO UGUZZONI
1 WEST 37TH STREET
NEW YORK, NY, 10018
SecretaryMICHAEL MOTT
4000 LUXOTTICA PLACE
MASON, OH, 45040
TreasurerLUCA MARSURA
1 WEST 37TH ST.
NEW YORK, NY, 10018
Vice-PresidentDAN SEIWERT
12 HARBOR PARK DRIVE
PORT WASHINGTON, NY, 11050
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BELL OPTICALTRADENAME12/6/2004
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
4/16/2001SOUTHERN OPTICAL COMPANY
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
11/6/2001OPTICAL SUPPLY, INC.MI ESSILOR LABORATORIES OF AMERICA, INC.NC
11/6/2001DBL MANAGEMENT, INC.DEESSILOR LABORATORIES OF AMERICA, INC.NC
11/6/2001KOSH OPHTHALMIC, INC.FLESSILOR LABORATORIES OF AMERICA, INC.NC
11/6/2001BELL OPTICAL LABORATORY, INC.OHESSILOR LABORATORIES OF AMERICA, INC.NC
11/6/2001TWIN CITY OPTICAL COMPANYMNESSILOR LABORATORIES OF AMERICA, INC.NC
11/6/2001BARTLEY OPTICAL SALES, INC. CAESSILOR LABORATORIES OF AMERICA, INC.NC
11/6/2001DBL LABS, INC. MNESSILOR LABORATORIES OF AMERICA, INC.NC
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
11/6/2001MERGER: MERGING OPTICAL SUPPLY, INC., A NON-QUALIFIED MI ORGANIZATION, DBL MANAGEMENT, INC., A NON-QUALIFIED DE ORGANIZATION, KOSH OPHTHALMIC, INC., A NON-QUALIFIED FL ORGANIZATION, BELL OPTICAL LABORATORY, INC., A QUALIFIED OH CORPORATION, TWIN CITY OPTICAL COMPANY, A NON-QUALIFIED MN ORGANIZATION, BARTLEY OPTICAL SALES, INC. , A NON-QUALIFIED CA ORGANIZATION, DBL LABS, INC. , A NON-QUALIFIED MN ORGANIZATION WITH AND INTO ESSILOR LABORATORIES OF AMERICA, INC., A QUALIFIED NC CORPORATION, THE SURVIVOR
4/16/2001NAME CHANGE: FROM SOUTHERN OPTICAL COMPANY
12/20/1989MERGER; MERGING SOUTHERN OPTICAL COMPANY, THE WV CORP. WITH & INTO SOUTHERN OPTICAL COMPANY, A QUAL. NC CORP., THE SURVIVOR.
Date Amendment
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2004
2003
2002
2001
2000
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Monday, December 8, 2025 — 11:32 PM