ORANGE COUNTY WINSUPPLY CO.

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 |
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 |
---|---|---|---|
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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State