Name: | ORANGE DIE CUTTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1950 (75 years ago) |
Entity Number: | 64129 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Favoriti Avenue, 1 Favoriti Avenue, Newburgh, NY, United States, 12550 |
Principal Address: | 1 Favoriti Aveneu, 1 Favoriti Avenue, Newburgh, NY, United States, 12550 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
ANTHONY J. ESPOSITO, SR. | Chief Executive Officer | FAVORITI AVENUE, 1 FAVORITI AVENUE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
PHYLLISS MASELLI | DOS Process Agent | 1 Favoriti Avenue, 1 Favoriti Avenue, Newburgh, NY, United States, 12550 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | FAVORITI AVENUE, PO BOX 2295, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2024-03-01 | 2024-03-01 | Address | FAVORITI AVENUE, 1 FAVORITI AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | FAVORITI AVENUE, PO BOX 2295, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2024-03-01 | Address | FAVORITI AVENUE, 1 FAVORITI AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301061468 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
231101038236 | 2023-11-01 | BIENNIAL STATEMENT | 2022-03-01 |
200303060721 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180403006864 | 2018-04-03 | BIENNIAL STATEMENT | 2018-03-01 |
160902000017 | 2016-09-02 | CERTIFICATE OF MERGER | 2016-09-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State