Search icon

KEVIN LANG & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN LANG & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1995 (30 years ago)
Entity Number: 1969732
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 2690 ROUTE 112 SUITE #16, MEDFORD, NY, United States, 11763
Principal Address: 2690 RTE 112, STE 16, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2690 ROUTE 112 SUITE #16, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
KEVIN LANG Chief Executive Officer 2690 RTE 112, STE 16, MEDFORD, NY, United States, 11763

Links between entities

Type:
Headquarter of
Company Number:
000-943-528
State:
Alabama
Type:
Headquarter of
Company Number:
b3dc7cb9-6601-e111-8d33-001ec94ffe7f
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
113294666
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 2690 RTE 112, STE 16, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2013-02-25 2025-05-13 Address 2690 RTE 112, STE 16, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2013-02-14 2025-05-13 Address 2690 ROUTE 112 SUITE #16, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2001-11-30 2013-02-14 Address 3789 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
2001-11-30 2013-02-25 Address 3789 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513000986 2025-05-13 BIENNIAL STATEMENT 2025-05-13
191101060152 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006285 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006207 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006206 2013-11-06 BIENNIAL STATEMENT 2013-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State