Search icon

H. LANGDON GARAGE BUILDERS & SUPPLY, INC.

Company Details

Name: H. LANGDON GARAGE BUILDERS & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801673
ZIP code: 13135
County: Onondaga
Place of Formation: New York
Address: 187 RTE 57, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 RTE 57, PHOENIX, NY, United States, 13135

Chief Executive Officer

Name Role Address
HARRY R LANGDON Chief Executive Officer 3670 MAIDER RD, CLAY, NY, United States, 13041

History

Start date End date Type Value
2023-12-27 2023-12-27 Address 3670 MAIDER RD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
2000-04-03 2023-12-27 Address 187 RTE 57, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
1998-04-21 2023-12-27 Address 3670 MAIDER RD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
1996-03-26 2000-04-03 Address 187 RT 575, PHOENIX, NY, 13135, USA (Type of address: Principal Executive Office)
1996-03-26 1998-04-21 Address 3670 MAIDEN RD, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
1996-03-26 2000-04-03 Address 187 RT 575, PHOENIX, NY, 13135, USA (Type of address: Service of Process)
1994-03-09 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-09 1996-03-26 Address 3670 MAIDEN ROAD, CLAY, NY, 13041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002046 2023-12-27 BIENNIAL STATEMENT 2023-12-27
080312002872 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060327002658 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040323002826 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020402002142 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000403002002 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980421002262 1998-04-21 BIENNIAL STATEMENT 1998-03-01
960326002292 1996-03-26 BIENNIAL STATEMENT 1996-03-01
940309000214 1994-03-09 CERTIFICATE OF INCORPORATION 1994-03-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3695700 Intrastate Non-Hazmat 2024-10-07 12000 2023 3 2 Private(Property)
Legal Name H LANGDON GARAGE BUILDERS & SUPPLY INC
DBA Name -
Physical Address 187 COUNTY ROUTE 57, PHOENIX, NY, 13135-3309, US
Mailing Address 187 COUNTY ROUTE 57, PHOENIX, NY, 13135-3309, US
Phone (315) 695-7073
Fax -
E-mail HLANGDON@TWCNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State