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

Links between entities

Type Company Name Company Number State
Headquarter of JOHN LANGENBACHER CO. INC., KENTUCKY 0063783 KENTUCKY
Headquarter of JOHN LANGENBACHER CO. INC., FLORIDA 836339 FLORIDA
Headquarter of JOHN LANGENBACHER CO. INC., CONNECTICUT 0112313 CONNECTICUT
Headquarter of JOHN LANGENBACHER CO. INC., ILLINOIS CORP_50334538 ILLINOIS

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

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)
1935-02-25 1954-12-16 Address 5 JACOB ST, NEW YORK, NY, 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
990310002208 1999-03-10 BIENNIAL STATEMENT 1999-02-01
971119002350 1997-11-19 BIENNIAL STATEMENT 1997-02-01
940215002653 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930305002220 1993-03-05 BIENNIAL STATEMENT 1993-02-01
717377-4 1968-11-15 CERTIFICATE OF AMENDMENT 1968-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1085778 0215000 1984-12-04 575 5TH AVE, NEW YORK, NY, 10017
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1985-02-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1985-01-29
Abatement Due Date 1985-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-01-29
Abatement Due Date 1985-02-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
11841970 0215600 1982-12-17 1345 SENECA AVE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-12-17
Case Closed 1982-12-27
11720224 0215000 1980-02-12 PALACE HOTEL 451-57 MADISON AV, New York -Richmond, NY, 10022
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-02-21
Case Closed 1980-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1980-03-03
Abatement Due Date 1980-03-06
Nr Instances 1
11734522 0215000 1979-10-22 1 CHASE MANHATTAN PLAZA, New York -Richmond, NY, 10007
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-22
Case Closed 1984-03-10
11743143 0215000 1979-09-25 1-CHASE MANHATTAN PLAZA, New York -Richmond, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1979-09-28
Case Closed 1979-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1979-10-05
Abatement Due Date 1979-10-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1979-10-05
Abatement Due Date 1979-10-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1979-10-05
Abatement Due Date 1979-10-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1979-10-05
Abatement Due Date 1979-10-12
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-05
Abatement Due Date 1979-10-12
Nr Instances 1
11738416 0215000 1979-02-14 65 BROADWAY, New York -Richmond, NY, 10038
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-02-14
Case Closed 1984-03-10
11804499 0215000 1978-12-20 65 BROADWAY, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1979-01-02
Case Closed 1979-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-01-29
Abatement Due Date 1979-02-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-01-29
Abatement Due Date 1979-02-02
Nr Instances 1
11794153 0215000 1978-12-20 65 BROADWAY, New York -Richmond, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-29
Case Closed 1979-02-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260402 C03
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-01-26
Abatement Due Date 1979-01-29
Nr Instances 1
12088779 0235500 1977-03-11 1345 SENECA AVE, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-11
Case Closed 1984-03-10
12099123 0235500 1977-01-31 1345 SENECA AVENUE, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-01-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-02-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1977-02-02
Abatement Due Date 1977-02-05
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1977-03-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1977-01-31
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1977-01-31
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-01-31
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-01-31
Abatement Due Date 1977-02-16
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-01-31
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1977-01-31
Abatement Due Date 1977-02-07
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-01-31
Abatement Due Date 1977-02-16
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-12
Emphasis N: TIP
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 F03
Issuance Date 1974-10-02
Abatement Due Date 1974-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-10-02
Abatement Due Date 1974-10-07
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 15
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-10-02
Abatement Due Date 1974-10-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-10-02
Abatement Due Date 1974-10-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-25
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1974-03-13
Abatement Due Date 1974-03-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1974-03-13
Abatement Due Date 1974-03-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01
Issuance Date 1974-03-13
Abatement Due Date 1974-03-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 B04
Issuance Date 1974-03-13
Abatement Due Date 1974-03-29
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1974-03-13
Abatement Due Date 1974-03-29
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1974-03-13
Abatement Due Date 1974-03-29
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1974-03-13
Abatement Due Date 1974-03-18
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-12-18
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1972-10-02
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 02 Mar 2025

Sources: New York Secretary of State