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

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

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
ADAM VICTOR
User ID:
P2502282

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G8B6NN4FNEM9
CAGE Code:
8RB44
UEI Expiration Date:
2024-09-17

Business Information

Activation Date:
2023-09-20
Initial Registration Date:
2020-10-02

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 2016-07-12 Address 630 FIRST AVE., RYE, NY, 10016, USA (Type of address: Chief Executive Officer)

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State