Name: | LANGAN FUNERAL HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 2002 (22 years ago) |
Entity Number: | 2848481 |
ZIP code: | 12157 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 327 MAIN STREET, P.O. BOX 477, SCHOHARIE, NY, United States, 12157 |
Principal Address: | 327 MAIN ST, SCHOHARIE, NY, United States, 12157 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J LANGAN | Chief Executive Officer | PO BOX 477, SCHOHARIE, NY, United States, 12157 |
Name | Role | Address |
---|---|---|
MICHAEL J. LANGAN, LANGAN FUNERAL HOME, INC. | DOS Process Agent | 327 MAIN STREET, P.O. BOX 477, SCHOHARIE, NY, United States, 12157 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2011-01-13 | 2018-12-05 | Address | PO BOX 477, SCHOHARIE, NY, 12157, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2011-01-13 | Address | 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2008-12-02 | 2009-03-23 | Address | MICHAEL J LAAGAN, 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Service of Process) |
2008-12-02 | 2011-01-13 | Address | 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office) |
2006-12-06 | 2008-12-02 | Address | C/O WILLIAM J MCGOVERN SR, 108 CHAPEL ST, COBLESKILL, NY, 12043, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181205006095 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
141222006494 | 2014-12-22 | BIENNIAL STATEMENT | 2014-12-01 |
121220002044 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110113002086 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
090323000276 | 2009-03-23 | CERTIFICATE OF AMENDMENT | 2009-03-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State