Search icon

JOHN LANGENBACHER CO. INC.

Headquarter

Company Details

Name: JOHN LANGENBACHER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1935 (90 years ago)
Entity Number: 48314
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 888 LONGFELLOW AVE, BRONX, NY, United States, 10474

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
MATTHEW BOYD Chief Executive Officer 888 LONGFELLOW AVE, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 LONGFELLOW AVE, BRONX, NY, United States, 10474

Links between entities

Type:
Headquarter of
Company Number:
0063783
State:
KENTUCKY
Type:
Headquarter of
Company Number:
836339
State:
FLORIDA
Type:
Headquarter of
Company Number:
0112313
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50334538
State:
ILLINOIS

History

Start date End date Type Value
1994-02-15 2005-05-05 Address 1345 SENECA AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1993-03-05 2005-05-05 Address 1345 SENECA AVE, BRONX, NY, 10474, 4811, USA (Type of address: Chief Executive Officer)
1993-03-05 2005-05-05 Address 1345 SENECA AVE, BRONX, NY, 10474, 4811, USA (Type of address: Principal Executive Office)
1968-11-15 1994-02-15 Address 1345 SENECA AVE, BRONX, NY, 10474, USA (Type of address: Service of Process)
1954-12-16 1968-11-15 Address 550 BARRY ST, BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210517022 2021-05-17 ASSUMED NAME LLC INITIAL FILING 2021-05-17
070213003019 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050505002914 2005-05-05 BIENNIAL STATEMENT 2005-02-01
030225002877 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010220002206 2001-02-20 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-12-04
Type:
Prog Related
Address:
575 5TH AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-17
Type:
Planned
Address:
1345 SENECA AVE, New York -Richmond, NY, 10474
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1980-02-12
Type:
Unprog Rel
Address:
PALACE HOTEL 451-57 MADISON AV, New York -Richmond, NY, 10022
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-10-22
Type:
FollowUp
Address:
1 CHASE MANHATTAN PLAZA, New York -Richmond, NY, 10007
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-25
Type:
Unprog Rel
Address:
1-CHASE MANHATTAN PLAZA, New York -Richmond, NY, 10007
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-12-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
JOHN LANGENBACHER CO. INC.
Party Role:
Plaintiff
Party Name:
FORDE,
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State