Search icon

ORAFOL AMERICAS INC.

Company Details

Name: ORAFOL AMERICAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2015 (10 years ago)
Entity Number: 4690351
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1100 Oracal Parkway, Black Creek, GA, United States, 31308

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6XBR1 Active U.S./Canada Manufacturer 2013-07-02 2024-03-10 No data No data

Contact Information

POC DAVID JACOB
Phone +1 585-272-0390
Fax +1 585-272-0313
Address 200 PARK CENTRE DR, WEST HENRIETTA, NY, 14586 9674, 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RANDALL MERTZ Chief Executive Officer 1100 ORACAL PARKWAY, BLACK CREEK, GA, United States, 31308

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1100 ORACAL PARKWAY, BLACK CREEK, GA, 31308, USA (Type of address: Chief Executive Officer)
2021-01-28 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-01-03 2025-01-02 Address 1100 ORACAL PARKWAY, BLACK CREEK, GA, 31308, USA (Type of address: Chief Executive Officer)
2016-09-27 2021-01-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-27 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-01-07 2016-09-27 Address 200 PARK CENTRE DRIVE, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000893 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230117004325 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210128060374 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190102061198 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103007562 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160927000799 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
150107001023 2015-01-07 APPLICATION OF AUTHORITY 2015-01-07

Date of last update: 01 Feb 2025

Sources: New York Secretary of State