Search icon

OWARECO, LLC

Company Details

Name: OWARECO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Sep 2012 (12 years ago)
Entity Number: 4293452
ZIP code: 12207
County: Putnam
Place of Formation: New York
Activity Description: Provider of on-site food and organic waste reduction and conversion systems that assist government agencies, municipalilties, institutions, businesses and schools to reduce costs and achieve their solid waste diversion and sustainability goals.
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Contact Details

Phone +1 914-315-1107

Website http://www.owareco.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DGGLT6QS2SQ9 2025-04-06 60 MAGNOLIA AVE, MOUNT VERNON, NY, 10553, 1210, USA P. O. BOX 109, MAMARONECK, NY, 10543, USA

Business Information

URL www.owareco.com
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-04-09
Initial Registration Date 2013-01-31
Entity Start Date 2012-09-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561210, 562213, 562219, 562998

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MYRON C. ALEXANDER
Role CO-FOUNDER
Address P.O. BOX 109, MAMARONECK, NY, 10543, USA
Government Business
Title PRIMARY POC
Name MYRON C. ALEXANDER
Role CO-FOUNDER
Address P.O. BOX 109, MAMARONECK, NY, 10543, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UK95 Active Non-Manufacturer 2013-02-12 2024-08-15 2029-08-15 2025-08-13

Contact Information

POC MYRON C.. ALEXANDER
Phone +1 914-315-1107
Fax +1 914-315-1107
Address 60 MAGNOLIA AVE, MOUNT VERNON, NY, 10553 1210, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-10-22 2024-06-06 Address 309 MOUNT PLEASANT AVENUE, MANARONECK, NY, 10543, USA (Type of address: Service of Process)
2014-11-10 2024-06-06 Address 2731 ROUTE 301, CARMEL, NY, 10512, USA (Type of address: Registered Agent)
2012-09-10 2018-10-22 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001297 2024-06-05 CERTIFICATE OF CHANGE BY ENTITY 2024-06-05
181022002003 2018-10-22 BIENNIAL STATEMENT 2018-09-01
141110000323 2014-11-10 CERTIFICATE OF CHANGE 2014-11-10
120910000008 2012-09-10 ARTICLES OF ORGANIZATION 2012-09-10

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QF524P0022 2024-08-26 2025-01-16 2025-01-16
Unique Award Key CONT_AWD_W91QF524P0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 133530.00
Current Award Amount 133530.00
Potential Award Amount 133530.00

Description

Title PURCHASE/INSTALL ECOVIM ECO 650L
NAICS Code 562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product and Service Codes 4440: DRIERS, DEHYDRATORS, AND ANHYDRATORS

Recipient Details

Recipient OWARECO LLC
UEI DGGLT6QS2SQ9
Recipient Address UNITED STATES, 60 MAGNOLIA AVE, MOUNT VERNON, WESTCHESTER, NEW YORK, 105531210

Date of last update: 02 Feb 2025

Sources: New York Secretary of State