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
Name | Role | Address |
---|---|---|
CHARLES TOUHEY | Chief Executive Officer | 2 PINE WEST PLAZA, WASHINGTON AVE EXTENSION, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PINE WEST PLAZA BLDG #2, WASHINGTON AVE EXT, ALBANY, NY, United States, 12205 |
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.
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 |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State