Search icon

JOHN LANGENBACHER CO. INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10575769 0112000 1983-10-24 EASTON TURNPIKE, Fairfield, CT, 06430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1984-02-06

Violation Items

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
10440964 0112000 1973-06-20 1345 SENECA AVE, Stamford, CT, 06474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-20
Case Closed 1984-03-10
10523611 0112000 1973-02-05 G T E BUILDING, Stamford, CT, 06904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-05
Case Closed 1984-03-10
See something incorrect or outdated? Let us know

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