Search icon

ORANGE MOTOR COMPANY, INC.

Company Details

Name: ORANGE MOTOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1917 (108 years ago)
Entity Number: 13048
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: PINE WEST PLAZA BLDG #2, WASHINGTON AVE EXT, ALBANY, NY, United States, 12205
Principal Address: 799 CENTRAL AVE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES TOUHEY Chief Executive Officer 2 PINE WEST PLAZA, WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PINE WEST PLAZA BLDG #2, WASHINGTON AVE EXT, ALBANY, NY, United States, 12205

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.

CAGE Code:
3XEE1
UEI Expiration Date:
2016-08-27

Business Information

Doing Business As:
FORD
Activation Date:
2015-08-28
Initial Registration Date:
2004-06-24

Form 5500 Series

Employer Identification Number (EIN):
140945770
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-17 2017-04-27 Address 2 PINE WEST PLAZA, WASHINGTON AVE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-05-06 2017-07-06 Address 799 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1992-10-20 1997-05-06 Address 799 CENTRAL AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
1992-10-20 1999-09-17 Address 33 LOUIS DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1982-12-23 1996-04-24 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170706000129 2017-07-06 CERTIFICATE OF CHANGE 2017-07-06
170427002029 2017-04-27 BIENNIAL STATEMENT 2017-04-01
110429002707 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090320002338 2009-03-20 BIENNIAL STATEMENT 2009-04-01
070426002920 2007-04-26 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG1681P160013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-04-27
Description:
IGF::OT::IGF GMNF-FY2016 - REMOVAL AND REPLACEMENT OF BLOWN ENGINE ON EN0680 FIRE ENGINE (TOWING @ $200.00 INCLUDED.) MODIFICATION 1: TO ADD ADDITIONAL FUNDS DUE TO ADDITIONAL WORK IDENTIFIED BY CONTRACTOR IN ORDER TO GET FIRE ENGINE TO FULL WORKING ORDER.
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
W912PQ14P0141
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-09
Total Dollars Obligated:
6646.66
Current Total Value Of Award:
6646.66
Potential Total Value Of Award:
6646.66
Description:
HYD CONTROL UNITF750
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
V5288Q5214
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-17
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

Date of last update: 19 Mar 2025

Sources: New York Secretary of State