Name: | G.A.S. ORANGE DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Dec 1987 (37 years ago) |
Entity Number: | 1157896 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G8B6NN4FNEM9 | 2024-09-17 | 630 1ST AVE, APT 30C, NEW YORK, NY, 10016, 3724, USA | 630 1ST AVE APT 30C, NEW YORK, NY, 10016, 3724, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 12 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-09-20 |
Initial Registration Date | 2020-10-02 |
Entity Start Date | 1987-12-14 |
Fiscal Year End Close Date | Nov 30 |
Service Classifications
NAICS Codes | 221112, 221118, 221122 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ADAM VICTOR |
Address | 630 1ST AVE APT 30C, NEW YORK, NY, 10016, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ADAM VICTOR |
Address | 630 1ST AVE APT 30C, NEW YORK, NY, 10016, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
G.A.S. ORANGE DEVELOPMENT, INC. | DOS Process Agent | 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ADAM VICTOR | Chief Executive Officer | 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 630 1ST AVE, APT 30G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-07-12 | 2021-05-06 | Address | 630 1ST AVE, APT 30G, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-11-25 | 2016-07-12 | Address | 630 FIRST AVE., SUITE 30C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2003-12-22 | 2016-07-12 | Address | 520 EAST TAYLOR STREET, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2003-12-22 | 2008-11-25 | Address | 520 EAST TAYLOR STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2003-12-22 | 2016-07-12 | Address | 630 FIRST AVE., RYE, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2003-12-22 | Address | C/O PROJECT ORANGE ASSOC LP, 520 EAST TAYLOR ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1998-01-06 | 2003-12-22 | Address | C/O PROJECT ORANGE ASSOC LP, 520 EAST TAYLOR ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1998-01-06 | 2003-12-22 | Address | ATT: RICHARD SCOCARO ESQ, 90 PRESIDENTIAL PL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-05-12 | 1998-01-06 | Address | ATTN: ERIC HONICK, ESQ., 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061849 | 2021-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
210506060356 | 2021-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
160712002004 | 2016-07-12 | BIENNIAL STATEMENT | 2015-12-01 |
081125000922 | 2008-11-25 | CERTIFICATE OF CHANGE | 2008-11-25 |
031222002215 | 2003-12-22 | BIENNIAL STATEMENT | 2003-12-01 |
980106002365 | 1998-01-06 | BIENNIAL STATEMENT | 1997-12-01 |
930512003330 | 1993-05-12 | BIENNIAL STATEMENT | 1992-12-01 |
930125000541 | 1993-01-25 | CERTIFICATE OF CHANGE | 1993-01-25 |
B578234-3 | 1987-12-14 | CERTIFICATE OF INCORPORATION | 1987-12-14 |
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2502282 | G.A.S. ORANGE DEVELOPMENT INC | - | G8B6NN4FNEM9 | 630 1ST AVE, APT 30C, NEW YORK, NY, 10016-3724 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Adam Victor |
Role | President |
SBA Federal Certifications
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 221112 |
NAICS Code's Description | Fossil Fuel Electric Power Generation |
Small | Yes |
Code | 221118 |
NAICS Code's Description | Other Electric Power Generation |
Small | Yes |
Code | 221122 |
NAICS Code's Description | Electric Power Distribution |
Small | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State