Name: | ORANGE COUNTY WINSUPPLY CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2013 (12 years ago) |
Entity Number: | 4396355 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 157 Bracken Rd, Montgomery, NY, United States, 12549 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7JWP2 | Active | Non-Manufacturer | 2016-02-04 | 2024-03-03 | 2026-05-11 | 2022-06-09 | |||||||||||||
|
POC | JEFF CHAPMAN |
Phone | +1 845-769-7564 |
Address | 157 BRACKEN RD, MONTGOMERY, NY, 12549 2602, 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 |
---|
Name | Role | Address |
---|---|---|
JEFFREY R. CHAPMAN | Chief Executive Officer | 157 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-04-26 | Address | 157 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2021-04-26 | 2023-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-04-04 | 2023-04-26 | Address | 157 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2015-04-27 | 2017-04-04 | Address | 157 BRACKEN RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
2015-04-27 | 2017-04-04 | Address | 3110 KETTERING BLVD, MORAINE, OH, 45439, USA (Type of address: Principal Executive Office) |
2013-04-30 | 2021-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426003293 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210426060171 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190416060021 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170404006468 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150427006047 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
130430000723 | 2013-04-30 | APPLICATION OF AUTHORITY | 2013-04-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State