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 |
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.
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