Search icon

LANGE TECHNICAL SERVICES, LTD.

Company Details

Name: LANGE TECHNICAL SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1991 (34 years ago)
Entity Number: 1579527
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 751 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LANGE Chief Executive Officer 751 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
JEFFREY LANGE DOS Process Agent 751 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Unique Entity ID

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.

Unique Entity ID:
CT8GDCVQNEL8
CAGE Code:
9ANX7
UEI Expiration Date:
2023-04-26

Business Information

Activation Date:
2022-05-05
Initial Registration Date:
2022-04-26

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-10-05 Address 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2023-08-22 Address 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-10-05 Address 751 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002217 2023-10-05 BIENNIAL STATEMENT 2023-10-01
230822002221 2023-08-22 BIENNIAL STATEMENT 2021-10-01
191007060728 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171011006179 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151006006201 2015-10-06 BIENNIAL STATEMENT 2015-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State