JOHN LANGENBACHER CO. INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | JOHN LANGENBACHER CO. INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 08 Dec 1980 |
Branch of: | JOHN LANGENBACHER CO. INC., NEW YORK (Company Number 48314) |
Business ALEI: | 0112313 |
Annual report due: | 28 Dec 2004 |
Mailing address: | 888 LONGFELLOW AVE, BRONX, NY, 10474 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW BOYD | Officer | 888 LONGFELLOW AVE, BRONX, NY, 10474, United States | 56 HERITAGE LANE, STAMFORD, CT, 06903, United States |
WILLIAM BOYD | Officer | JOHN LANGENBACHER CO. INC., 1345 SENECA AVENUE, BRONX, NY, 10474, United States | 216 BARKER ST., BEDFORD CORNERS, NY, 10549, United States |
HARRY BOYD | Officer | JOHN LANGENBACHER CO. INC., 1345 SENECA AVENUE, BRONX, NY, 10474, United States | 211 SECOR LANE, PELHAM, NY, 10803, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010148151 | 2021-11-12 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007253535 | 2021-03-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002753953 | 2004-01-09 | - | Annual Report | Annual Report | 2003 |
0002579969 | 2003-02-10 | - | Annual Report | Annual Report | 2002 |
0002384475 | 2002-01-14 | - | Annual Report | Annual Report | 2001 |
0002203131 | 2000-12-26 | - | Annual Report | Annual Report | 2000 |
0002038345 | 1999-11-01 | - | Annual Report | Annual Report | 1999 |
0001909727 | 1998-10-28 | - | Annual Report | Annual Report | 1998 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10575769 | 0112000 | 1983-10-24 | EASTON TURNPIKE, Fairfield, CT, 06430 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-11-23 |
Abatement Due Date | 1983-11-28 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1983-11-23 |
Abatement Due Date | 1983-11-26 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-06-20 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-02-05 |
Case Closed | 1984-03-10 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information