Search icon

G.A.S. ORANGE DEVELOPMENT, INC.

Company Details

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

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

Business Information

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

DOS Process Agent

Name Role Address
G.A.S. ORANGE DEVELOPMENT, INC. DOS Process Agent 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ADAM VICTOR Chief Executive Officer 630 1ST AVE, APT 30G, NEW YORK, NY, United States, 10016

History

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)

Filings

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

U.S. Small Business Administration Profile

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
Capabilities Statement Link -
Phone Number 917-816-3700
Fax Number -
E-mail Address adam@tgds.com
WWW Page -
E-Commerce Website -
Contact Person ADAM VICTOR
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 8RB44
Year Established 1987
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Company has successfully built a $205 million power plant, including building its own 9.5 mile gas line. Provided steam to three hospitals and 2 universities and on public housing authority. Successfully involved in permitting three near zero emission clean coal gasification facility. Is now involved in extracting rare earth elements from waste coal and coal ash for refining into 17 Rare Earth metals.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Rare Earth, Cogeneration, Electric Power
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

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