Search icon

ORANGE COUNTY WINSUPPLY CO.

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

Commercial and government entity program

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

Contact Information

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

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

History

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)

Filings

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