Search icon

LANG ELECTRIC COMPANY INCORPORATED

Company Details

Name: LANG ELECTRIC COMPANY INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1932 (93 years ago)
Date of dissolution: 29 Nov 2021
Entity Number: 42411
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 35 BERWIN DRIVE, SNYDER, NY, United States, 14226
Principal Address: 185 CREEKSIDE DR, POB 40, AMHERST, NY, United States, 14228

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
HENRY Z LANG, JR. Chief Executive Officer 185 CREEKSIDE DR, POB 40, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 BERWIN DRIVE, SNYDER, NY, United States, 14226

History

Start date End date Type Value
2021-11-29 2021-11-29 Address 185 CREEKSIDE DR, POB 40, AMHERST, NY, 14228, 0040, USA (Type of address: Chief Executive Officer)
2021-11-29 2021-11-29 Address 35 BERWIN DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process)
2004-07-21 2021-11-29 Address 35 BERWIN DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process)
1995-04-11 2004-07-21 Address 185 CREEKSIDE DR, POB 40, AMHERST, NY, 14228, 0040, USA (Type of address: Service of Process)
1995-04-11 2021-11-29 Address 185 CREEKSIDE DR, POB 40, AMHERST, NY, 14228, 0040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211129002949 2021-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-29
040721000072 2004-07-21 CERTIFICATE OF CHANGE 2004-07-21
040421002729 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020409002919 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000427002459 2000-04-27 BIENNIAL STATEMENT 2000-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State