Search icon

ORANGE COUNTY WINSUPPLY CO.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY R. CHAPMAN Chief Executive Officer 157 BRACKEN ROAD, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7JWP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-05-11
SAM Expiration:
2022-06-09

Contact Information

POC:
JEFF CHAPMAN

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 157 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-04-18 2025-04-25 Address 3110 KETTERING BLVD, MORAINE, OH, 45439, 1924, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 157 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-04-26 2023-04-26 Address 157 BRACKEN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425000718 2025-04-25 CERTIFICATE OF TERMINATION 2025-04-25
250418000724 2025-04-18 BIENNIAL STATEMENT 2025-04-18
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21120PV5F10002
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13442.35
Base And Exercised Options Value:
13442.35
Base And All Options Value:
13442.35
Awarding Agency Name:
Department of Justice
Performance Start Date:
2020-05-14
Description:
HOT TEMP LINE BYPASS VALVES AND FLANGES (GENERAL FITTINGS) FOR EMERGENCY HOT WATER TEMP LINE REPAIR.
Naics Code:
326220: RUBBER AND PLASTICS HOSES AND BELTING MANUFACTURING
Product Or Service Code:
4730: HOSE, PIPE, TUBE, LUBRICATION, AND RAILING FITTINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State