LANG ENVIRONMENTAL, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | LANG ENVIRONMENTAL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 17 Nov 2008 |
Branch of: | LANG ENVIRONMENTAL, INC., FLORIDA (Company Number J70950) |
Business ALEI: | 0955276 |
Annual report due: | 18 Nov 2009 |
Business address: | 6418 BADGER DRIVE, TAMPA, FL, 33610 |
Place of Formation: | FLORIDA |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT A. LANG | Officer | 6418 BADGER DRIVE, TAMPA, FL, 33610, United States | 602 VANDERBAKER ROAD, TAMPA, FL, 33617, United States |
CHARLES W. MOWAT | Officer | 6418 BADGER DRIVE, TAMPA, FL, 33610, United States | 2907 WHITTINGTON PLACE, TAMPA, FL, 33618, United States |
JOHN E. FOLEY JR. | Officer | 6418 BADGER DRIVE, TAMPA, FL, 33610, United States | 12791 102 CIRCLE, LARGO, FL, 33648, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004264096 | 2010-10-25 | 2010-10-25 | Withdrawal | Certificate of Withdrawal | - |
0004120580 | 2010-03-12 | 2010-03-12 | Change of Agent | Agent Change | - |
0003815477 | 2008-11-17 | - | Business Registration | Certificate of Authority | - |
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