Search icon

ARTHUR LANGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ARTHUR LANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1989 (36 years ago)
Entity Number: 1406141
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: PO BOX 993, BRONXVILLE, NY, United States, 10708
Principal Address: 70 CHITTENDEN AVE, CRESTWOOD, NY, United States, 10707

Contact Details

Phone +1 914-337-4422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 993, BRONXVILLE, NY, United States, 10708

Chief Executive Officer

Name Role Address
ARTHUR C. LANGE Chief Executive Officer 70 CHITTENDEN AVE, CRESTWOOD, NY, United States, 10707

Links between entities

Type:
Headquarter of
Company Number:
1146662
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2032353-DCA Active Business 2016-01-12 2025-02-28

History

Start date End date Type Value
1997-12-18 2004-01-13 Address 29 VILLAGE LN, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-01-12 1997-12-18 Address 29 VILLAGE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
1994-01-12 1997-12-18 Address 29 VILLAGE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office)
1989-12-11 2022-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-11 2004-01-13 Address 29 VILLAGE LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131226002195 2013-12-26 BIENNIAL STATEMENT 2013-12-01
120103002262 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091224002120 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071212002581 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060113002947 2006-01-13 BIENNIAL STATEMENT 2005-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539296 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539295 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264668 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264669 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2968821 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968822 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2483711 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483710 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2256346 DCA-SUS CREDITED 2016-01-12 25 Suspense Account
2253542 LICENSE INVOICED 2016-01-07 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-05-29
Type:
Referral
Address:
5 EDGEHILL CLOSE, BRONXVILLE, NY, 10708
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
377500
Current Approval Amount:
377500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
380698.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State